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 |
Name | Role | Address |
---|---|---|
DAWN M KANYOOSKY | DOS Process Agent | 82 GEERY AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
DAWM KANYOOSKY | Agent | C/O TEMPO, 300 EAST 23RD ST., FRONT DESK, NEW YORK, NY, 10010 |
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) |
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