MISSION SYSTEMS ORCHARD PARK INC.

Name: | MISSION SYSTEMS ORCHARD PARK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1987 (38 years ago) |
Entity Number: | 1193568 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MISSION SYSTEMS ORCHARD PARK INC. |
Principal Address: | 10 COBHAM DRIVE, ORCHARD PARK, NY, United States, 14127 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS B. OKRAY | Chief Executive Officer | 1000 EATON BLVD, CLEVELAND, OH, United States, 44122 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-04-08 | 2023-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-08 | 2023-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-28 | 2021-10-28 | Address | 1000 EATON BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer) |
2021-10-28 | 2023-08-15 | Address | 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2021-10-28 | 2022-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815002451 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
220408000222 | 2022-04-07 | CERTIFICATE OF AMENDMENT | 2022-04-07 |
211028000481 | 2021-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-28 |
210830001088 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
191107000146 | 2019-11-07 | CERTIFICATE OF AMENDMENT | 2019-11-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State