Name: | MUS 23 HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2007 (17 years ago) |
Date of dissolution: | 23 Jul 2020 |
Entity Number: | 3569269 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | TEMPO, 300 EAST 23RD ST. FRONT DESK, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | TEMPO, 300 EAST 23RD ST. FRONT DESK, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DAWN KANYOOSKY | Agent | C/O TEMPO, 300 EAST 23RD ST., FRONT DESK, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
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) |
2010-07-02 | 2010-08-04 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-02-17 | 2010-08-04 | Address | 845 UN PLAZA STE 80 C, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2010-02-17 | 2010-07-02 | Address | 845 UN PLAZA STE 80 C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-01-07 | 2010-02-17 | Address | 845 UN PLAZA, STE 80-C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-20 | 2010-01-07 | Address | 845 UNITED NATIONS PLAZA, STE 80-C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-09-18 | 2008-03-20 | Address | 457 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200723000499 | 2020-07-23 | ARTICLES OF DISSOLUTION | 2020-07-23 |
110909000007 | 2011-09-09 | CERTIFICATE OF CHANGE | 2011-09-09 |
100804000480 | 2010-08-04 | CERTIFICATE OF CHANGE | 2010-08-04 |
100702000573 | 2010-07-02 | CERTIFICATE OF CHANGE | 2010-07-02 |
100217000890 | 2010-02-17 | CERTIFICATE OF CHANGE | 2010-02-17 |
100107002317 | 2010-01-07 | BIENNIAL STATEMENT | 2009-09-01 |
080917000339 | 2008-09-17 | CERTIFICATE OF PUBLICATION | 2008-09-17 |
080320000208 | 2008-03-20 | CERTIFICATE OF CHANGE | 2008-03-20 |
070918000573 | 2007-09-18 | ARTICLES OF ORGANIZATION | 2007-09-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State