MAYE MUSK, INC.

Name: | MAYE MUSK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1999 (26 years ago) |
Entity Number: | 2445630 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 100 Barrow Street, Apt 9B, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYE MUSK | Chief Executive Officer | 21 EAST 22ND ST, APT 9B, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 21 EAST 22ND ST, APT 9B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 21 EAST 22ND ST, SUITE 10H, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-10-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-15 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002110 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
220930004003 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017069 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211215000366 | 2021-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-14 |
211202003109 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State