Search icon

MISSION CONTROL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MISSION CONTROL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2003 (23 years ago)
Entity Number: 2860789
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 119-23 196 Street, Saint Albans, NY, United States, 11412

DOS Process Agent

Name Role Address
NATASHA BHOGE DOS Process Agent 119-23 196 Street, Saint Albans, NY, United States, 11412

Agent

Name Role Address
T. BISRAM Agent 114-50 121 STREET, SOUTH OZONE PARK, NY, 11420

Unique Entity ID

CAGE Code:
3FLG9
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2003-05-21

Commercial and government entity program

CAGE number:
3FLG9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-08
CAGE Expiration:
2025-06-07
SAM Expiration:
2021-12-04

Contact Information

POC:
NATASHA SAMAROO

History

Start date End date Type Value
2023-07-03 2025-01-07 Address 114-50 121 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)
2023-07-03 2025-01-07 Address 114-50 121 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2006-12-22 2023-07-03 Address 109-34 121 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2004-03-19 2023-07-03 Address 114-50 121 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)
2004-03-19 2006-12-22 Address 114-50 121 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000115 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230703003172 2023-07-03 BIENNIAL STATEMENT 2023-01-01
210113060012 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190117060013 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170105006273 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State