Name: | MUSCULOSKELETAL PARTNERS II, 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: | 2248684 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VISCOGLIOSI BROTHERS LLC | DOS Process Agent | 505 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-28 | 2023-03-10 | Address | 505 PARK AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-17 | 2008-04-28 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-02 | 2003-09-17 | Address | TORRES & FRIEDMAN LLP, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-04-10 | 2002-10-02 | Address | 805 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310000781 | 2023-03-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-09 |
220602000881 | 2022-06-02 | BIENNIAL STATEMENT | 2022-04-01 |
180404006753 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404007118 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140409006453 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
100511002188 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080428002479 | 2008-04-28 | BIENNIAL STATEMENT | 2008-04-01 |
060413002217 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
030917000589 | 2003-09-17 | CERTIFICATE OF CHANGE | 2003-09-17 |
021002002257 | 2002-10-02 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State