Search icon

MUSEUM PRODUCTS LLC

Company Details

Name: MUSEUM PRODUCTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2000 (25 years ago)
Date of dissolution: 19 Jun 2023
Entity Number: 2486191
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 800 third avenue, 29th floor, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the llc DOS Process Agent 800 third avenue, 29th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-03-03 2023-06-20 Address ATTN REA S HEDERMAN, 435 HUDSON ST, SUITE 300, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-04-16 2016-03-03 Address ATTN REA S HEDERMAN, 435 HUDSON ST, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-03-20 2014-04-16 Address ATTN REAS HEDERMAN, 435 HUDSON ST 3RD FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-03-15 2008-03-20 Address ATTENTION: MICHAEL L. GRANNON, 1755 BROADWAY, 5TH FLR, NEW YORK, NY, 10019, 3780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620003624 2023-06-19 SURRENDER OF AUTHORITY 2023-06-19
180306007089 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160303007005 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140416006270 2014-04-16 BIENNIAL STATEMENT 2014-03-01
120425002008 2012-04-25 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State