Name: | MONOMEETH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2018 (7 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 5431427 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 98 FRONT STREET APT 5R, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KURT FULEPP | Chief Executive Officer | 98 FRONT STREET APT 5R, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 98 FRONT STREET APT 5R, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 88 LEONARD ST APT 1802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 88 LEONARD ST APT 1802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-04-19 | Address | 98 FRONT STREET APT 5R, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-04-19 | Address | 54 STATE STREET, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-12 | 2024-04-19 | Address | 88 LEONARD ST APT 1802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-04-19 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-12 | 2023-12-12 | Address | 98 FRONT STREET APT 5R, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-04-05 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2020-10-29 | 2023-12-12 | Address | 88 LEONARD ST APT 1802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001689 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
231212001145 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
221031000720 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
210415000045 | 2021-04-15 | CERTIFICATE OF CHANGE | 2021-04-15 |
201029060404 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181024010209 | 2018-10-24 | CERTIFICATE OF INCORPORATION | 2018-10-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State