Name: | MUS REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 29 Nov 2021 |
Entity Number: | 3182395 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1568, FDR STATION, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
JANE UPTON | DOS Process Agent | PO BOX 1568, FDR STATION, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2022-06-02 | Address | PO BOX 1568, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2005-03-25 | 2009-03-17 | Address | POST OFFICE BOX 1568, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602000363 | 2021-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-29 |
190319060442 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170308006280 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150323006211 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130327006269 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110331002211 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090317002607 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070314002261 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050613001226 | 2005-06-13 | AFFIDAVIT OF PUBLICATION | 2005-06-13 |
050613001221 | 2005-06-13 | AFFIDAVIT OF PUBLICATION | 2005-06-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State