Search icon

MUSCULOSKELETAL PARTNERS I, LLC

Company Details

Name: MUSCULOSKELETAL PARTNERS I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 1998 (27 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 2248652
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVE, 14TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
VISCOGLIOSI BROTHERS LLC DOS Process Agent 505 PARK AVE, 14TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-04-24 2023-03-10 Address 505 PARK AVE, 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-09-17 2008-04-24 Address ATTENTION: HAROLD LEVINE, ESQ., 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-02 2003-09-17 Address BENSON, TORRES & FRIEDMAN LLP, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-10 2002-10-02 Address BRIEF KESSELMAN KNAPP, ET AL, 805 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310000710 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
220602000869 2022-06-02 BIENNIAL STATEMENT 2022-04-01
180404006762 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404007179 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006448 2014-04-09 BIENNIAL STATEMENT 2014-04-01
100511002199 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080424002055 2008-04-24 BIENNIAL STATEMENT 2008-04-01
060413002429 2006-04-13 BIENNIAL STATEMENT 2006-04-01
030917000704 2003-09-17 CERTIFICATE OF CHANGE 2003-09-17
021002002255 2002-10-02 BIENNIAL STATEMENT 2002-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State