Search icon

MISSION CAPITAL ADVISORS, LLC

Company Details

Name: MISSION CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2885607
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MISSION CAPITAL ADVISORS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10491209682 LIMITED LIABILITY BROKER 2026-05-02
10991214316 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-03-11 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-11 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-21 2023-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-21 2023-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-05 2021-12-21 Address 4741 MILITARY TRAIL, STE 202, JUPITER, FL, 33458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000257 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230311000536 2023-03-11 BIENNIAL STATEMENT 2023-03-01
211221000255 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
210331060025 2021-03-31 BIENNIAL STATEMENT 2019-03-01
180605000725 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05

Court Cases

Court Case Summary

Filing Date:
2016-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MISSION CAPITAL ADVISORS, LLC
Party Role:
Plaintiff
Party Name:
ROMAKA
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State