Name: | MISSION ENERGY NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1989 (36 years ago) |
Entity Number: | 1363567 |
ZIP code: | 12207 |
County: | Cattaraugus |
Place of Formation: | California |
Principal Address: | 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAULO ARENCIBIA | Chief Executive Officer | 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 410 PARK AVENUE, SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-06-13 | 2023-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-13 | 2023-06-29 | Address | 410 PARK AVENUE, SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-13 | Address | THREE CHARLES RIVER PLACE, 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001732 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210720002574 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190613060077 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170602007088 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006684 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State