Name: | MUUS CONCEPTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 2387008 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 146 CENTRAL PARK WEST #10D, NEW YORK, NY, United States, 10023 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MUUS CONCEPTS, LLC, CONNECTICUT | 0777864 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MUUS CONCEPTS, LLC | DOS Process Agent | 146 CENTRAL PARK WEST #10D, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-09-29 | Address | 146 CENTRAL PARK WEST #10D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2015-06-02 | 2023-06-05 | Address | 146 CENTRAL PARK WEST #10D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2004-04-13 | 2015-06-02 | Address | 146 CENTRAL PARK WEST #100, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1999-06-09 | 2004-04-13 | Address | 10 BANK STREET, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002699 | 2023-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-29 |
230605001273 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210603060061 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060763 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006086 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602006677 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130611006813 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110623002116 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090709002029 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
070618002135 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State