Name: | MONARCH BUSINESS AND WEALTH MANAGEMENT HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Oct 2011 (14 years ago) |
Entity Number: | 4157232 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2025-01-14 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-10-13 | 2024-02-14 | Address | 99 Washington Ave. Suite 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2022-12-30 | 2023-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-02 | 2022-12-30 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2011-10-25 | 2019-10-02 | Address | 12121 WILSHIRE BOULEVARD,, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001729 | 2025-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-13 |
240214000045 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
231013002264 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
221230000918 | 2022-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-29 |
211004003354 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State