Name: | MUSE LGD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2015 (9 years ago) |
Entity Number: | 4824320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | MUSE INTERNATIONAL CORPORATION |
Fictitious Name: | MUSE LGD |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 665 METTS DRIVE, LEBANON, KY, United States, 40033 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARI YAMADA | Chief Executive Officer | 665 METTS DRIVE, LEBANON, KY, United States, 40033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 665 METTS DRIVE, LEBANON, KY, 40033, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-05 | 2023-10-19 | Address | 665 METTS DRIVE, LEBANON, KY, 40033, USA (Type of address: Chief Executive Officer) |
2015-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019004083 | 2023-10-19 | BIENNIAL STATEMENT | 2023-09-01 |
210907001690 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190910060246 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72972 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905006579 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150923000747 | 2015-09-23 | APPLICATION OF AUTHORITY | 2015-09-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State