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