Search icon

MISSION GLOBAL ADVISERS, LLC

Company Details

Name: MISSION GLOBAL ADVISERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3196812
County: New York
Place of Formation: Delaware

Central Index Key

CIK number Mailing Address Business Address Phone
1454894 460 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 460 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 (212) 909 1604

Filings since 2010-10-05

Form type 13F-HR
File number 028-13385
Filing date 2010-10-05
Reporting date 2010-09-30
File View File

Filings since 2010-08-16

Form type 13F-HR
File number 028-13385
Filing date 2010-08-16
Reporting date 2010-06-30
File View File

Filings since 2010-04-27

Form type 13F-HR
File number 028-13385
Filing date 2010-04-27
Reporting date 2010-03-31
File View File

Filings since 2010-01-25

Form type 13F-HR
File number 028-13385
Filing date 2010-01-25
Reporting date 2009-12-31
File View File

Filings since 2009-11-16

Form type 13F-HR
File number 028-13385
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-08-10

Form type 13F-HR
File number 028-13385
Filing date 2009-08-10
Reporting date 2009-06-30
File View File

Filings since 2009-05-13

Form type 13F-HR
File number 028-13385
Filing date 2009-05-13
Reporting date 2009-03-31
File View File

Filings since 2009-02-13

Form type 13F-HR
File number 028-13385
Filing date 2009-02-13
Reporting date 2008-12-31
File View File

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2005-04-27 2011-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-27 2012-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120302000354 2012-03-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-03-02
111228000414 2011-12-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-01-27
070405000232 2007-04-05 CERTIFICATE OF AMENDMENT 2007-04-05
050427000273 2005-04-27 APPLICATION OF AUTHORITY 2005-04-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State