Search icon

MONOMEETH INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KURT FULEPP Chief Executive Officer 98 FRONT STREET APT 5R, BROOKLYN, NY, United States, 11201

History

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)

Filings

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