Search icon

16 MONROE RESIDENCES, LLC

Company Details

Name: 16 MONROE RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Mar 2017 (8 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 5105955
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-11-01 2022-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-01 2022-12-29 Address 80 State Street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2021-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229000598 2022-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-29
211101003974 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210811000756 2021-08-11 BIENNIAL STATEMENT 2021-08-11
SR-107746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170719000740 2017-07-19 CERTIFICATE OF PUBLICATION 2017-07-19
170321010456 2017-03-21 ARTICLES OF ORGANIZATION 2017-03-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State