Name: | MUSEXPO INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Nov 2006 (18 years ago) |
Entity Number: | 3437330 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2018-10-30 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2019-05-10 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-17 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-05-17 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-12-29 | 2012-05-17 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-18 | 2011-12-29 | Address | 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-11-14 | 2011-12-29 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-11-14 | 2010-11-18 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190510000546 | 2019-05-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-05-10 |
181030000752 | 2018-10-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-29 |
161122006000 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
150106000311 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
141106006173 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121116006014 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
120517000833 | 2012-05-17 | CERTIFICATE OF CHANGE | 2012-05-17 |
111229001043 | 2011-12-29 | CERTIFICATE OF CHANGE | 2011-12-29 |
110311000851 | 2011-03-11 | CERTIFICATE OF AMENDMENT | 2011-03-11 |
101118002129 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State