Search icon

MUUS CONCEPTS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MUUS CONCEPTS, LLC, CONNECTICUT 0777864 CONNECTICUT

DOS Process Agent

Name Role Address
MUUS CONCEPTS, LLC DOS Process Agent 146 CENTRAL PARK WEST #10D, NEW YORK, NY, United States, 10023

History

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)

Filings

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