Search icon

MONZO INC.

Company Details

Name: MONZO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502753
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 447 Sutter Street, Ste 405, San Francisco, CA, United States, 94108

DOS Process Agent

Name Role Address
MONZO INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
TS ANIL Chief Executive Officer 447 SUTTER STREET, STE 405, SAN FRANCISCO, CA, United States, 94108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-11 2025-02-11 Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 447 SUTTER STREET, STE 405, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 650 CALIFORNIA STREET, SUITE 1501, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 650 CALIFORNIA STREET, SUITE 1501, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-11 Address 650 CALIFORNIA STREET, SUITE 1501, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-11 Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-14 2025-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-14 2025-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-27 2023-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250211000094 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230214001822 2023-02-14 BIENNIAL STATEMENT 2023-02-01
220722002909 2022-07-22 BIENNIAL STATEMENT 2021-02-01
190227000405 2019-02-27 APPLICATION OF AUTHORITY 2019-02-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State