Search icon

MUS 23 LLC

Company Details

Name: MUS 23 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Sep 2007 (18 years ago)
Date of dissolution: 23 Jul 2020
Entity Number: 3564503
ZIP code: 11741
County: New York
Place of Formation: New York
Address: 82 GEERY AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
DAWN M KANYOOSKY DOS Process Agent 82 GEERY AVENUE, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
DAWM KANYOOSKY Agent C/O TEMPO, 300 EAST 23RD ST., FRONT DESK, NEW YORK, NY, 10010

History

Start date End date Type Value
2016-08-31 2016-09-09 Address 4340 COURTLAND DRIVE, NASHVILLE, TN, 37204, USA (Type of address: Service of Process)
2013-12-18 2016-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-09-09 2013-12-18 Address 300 EAST 23RD STREET, FRONT DESK, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-08-04 2011-09-09 Address 1221 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2010-08-04 2011-09-09 Address C/O ALLEN & OVERY LLP. 21ST FL, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200723000495 2020-07-23 ARTICLES OF DISSOLUTION 2020-07-23
160909000669 2016-09-09 CERTIFICATE OF CHANGE 2016-09-09
160831000370 2016-08-31 CERTIFICATE OF CHANGE 2016-08-31
160324000769 2016-03-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-03-24
150902006878 2015-09-02 BIENNIAL STATEMENT 2015-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State