Name: | MONIKA CHIANG, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2011 (14 years ago) |
Date of dissolution: | 01 Apr 2016 |
Entity Number: | 4078845 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-07 | 2013-04-05 | Address | ATTENTION: J. BRIAN CARDEN, 598 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57169 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57170 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160401000056 | 2016-04-01 | CERTIFICATE OF TERMINATION | 2016-04-01 |
130405000944 | 2013-04-05 | CERTIFICATE OF CHANGE | 2013-04-05 |
110617000174 | 2011-06-17 | CERTIFICATE OF PUBLICATION | 2011-06-17 |
110407001000 | 2011-04-07 | APPLICATION OF AUTHORITY | 2011-04-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-14 | No data | 125 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State