Name: | MONUMENT CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2013 (11 years ago) |
Entity Number: | 4458175 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206005167 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220524002268 | 2022-05-24 | BIENNIAL STATEMENT | 2021-09-01 |
190919060089 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
SR-104496 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104497 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170914006037 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
150903006190 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
131122000552 | 2013-11-22 | CERTIFICATE OF PUBLICATION | 2013-11-22 |
130912000636 | 2013-09-12 | APPLICATION OF AUTHORITY | 2013-09-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State