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
Name | Role | Address |
---|---|---|
ALAN REED, CPA | DOS Process Agent | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Name | Role | Address |
---|---|---|
MELISSA COLON | Chief Executive Officer | 206 S 15TH AVE APT 3, HOLLYWOOD, FL, United States, 33020 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
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) |
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