Search icon

MUUS CAPITAL ADVISORS LLC

Company Details

Name: MUUS CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2002 (22 years ago)
Entity Number: 2807093
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1040 Avenue of the Americas, SUITE 915, New Yor, NY, United States, 10018

DOS Process Agent

Name Role Address
MUUS CAPITAL ADVISORS LLC DOS Process Agent 1040 Avenue of the Americas, SUITE 915, New Yor, NY, United States, 10018

History

Start date End date Type Value
2023-04-18 2024-09-12 Address 1040 Avenue of the Americas, SUITE 915, New Yor, NY, 10018, USA (Type of address: Service of Process)
2014-10-01 2023-04-18 Address 50 WASHINGTON STREET, SUITE 915, SOUTH NORWALK, CT, 06854, USA (Type of address: Service of Process)
2009-05-21 2014-10-01 Address PO BOX 574, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process)
2006-09-06 2009-05-21 Address 228 SAUGATUCK AVE, STE 103, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2002-09-03 2006-09-06 Address 146 CENTRAL PARK WEST STE 10D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003060 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230418002794 2023-04-18 BIENNIAL STATEMENT 2022-09-01
200903060529 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181025006060 2018-10-25 BIENNIAL STATEMENT 2018-09-01
141001007142 2014-10-01 BIENNIAL STATEMENT 2014-09-01
120924002280 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100924002093 2010-09-24 BIENNIAL STATEMENT 2010-09-01
090521002238 2009-05-21 BIENNIAL STATEMENT 2008-09-01
060906002092 2006-09-06 BIENNIAL STATEMENT 2006-09-01
041007002179 2004-10-07 BIENNIAL STATEMENT 2004-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State