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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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