Name: | MONROE HALL ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 2014 (11 years ago) |
Date of dissolution: | 06 Nov 2019 |
Entity Number: | 4616874 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 265E 66TH STREET, APT 15E, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 265E 66TH STREET, APT 15E, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-10 | 2019-11-06 | Address | 265E 66TH STREET, APT 15E, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-10-28 | 2018-12-10 | Address | 325 COLUMBIA TURNPIKE, SUITE 202, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2014-08-05 | 2016-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106000255 | 2019-11-06 | SURRENDER OF AUTHORITY | 2019-11-06 |
181210006226 | 2018-12-10 | BIENNIAL STATEMENT | 2018-08-01 |
161028006110 | 2016-10-28 | BIENNIAL STATEMENT | 2016-08-01 |
141006000308 | 2014-10-06 | CERTIFICATE OF PUBLICATION | 2014-10-06 |
140805000104 | 2014-08-05 | APPLICATION OF AUTHORITY | 2014-08-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State