MUSZE, INC.

Name: | MUSZE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1996 (29 years ago) |
Entity Number: | 2076740 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 45 MAIN STREET STE 712, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUSZE, INC. | DOS Process Agent | 45 MAIN STREET STE 712, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MAXWELL MENARD | Chief Executive Officer | 45 MAIN STREET STE 712, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | C/O CFG-NY, INC, 80 8TH AVE, STE 301, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 45 MAIN STREET STE 712, BROOKLY, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 45 MAIN STREET STE 712, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-10-30 | Address | 45 MAIN STREET STE 712, BROOKLY, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 45 MAIN STREET STE 712, BROOKLY, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020858 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
240826001931 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
201028060266 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
141002007281 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121017006444 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State