Search icon

THE ONE MUSE CORPORATION

Company Details

Name: THE ONE MUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2021 (4 years ago)
Entity Number: 5930774
ZIP code: 06612
County: New York
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 206 S 15TH AVE APT 3, 8c, HOLLYWOOD, FL, United States, 33020

Shares Details

Shares issued 1111

Share Par Value 11.11

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
MELISSA COLON Chief Executive Officer 206 S 15TH AVE APT 3, HOLLYWOOD, FL, United States, 33020

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 206 S 15TH AVE APT 3, HOLLYWOOD, FL, 33020, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 70 WEST 93RD STREET, 8C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-03 Address 70 WEST 93RD STREET, 8C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1111, Par value: 11.11
2023-02-14 2025-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-14 2025-02-03 Address 70 West 93rd Street, 8c, New York, NY, 10025, USA (Type of address: Service of Process)
2021-02-01 2023-02-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-02-01 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 1111, Par value: 11.11
2021-02-01 2023-02-14 Address 70 WEST 93RD. ST, APT, 8C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006724 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230214001078 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210201010017 2021-02-01 CERTIFICATE OF INCORPORATION 2021-02-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State