Search icon

MISSION MEDIA USA, INC.

Company Details

Name: MISSION MEDIA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761139
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 25 W 39th St, 6th floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264021312 2024-10-22 MISSION MEDIA USA INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2024-10-22
Name of individual signing NICK KONSTA
Valid signature Filed with authorized/valid electronic signature
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264021312 2024-04-03 MISSION MEDIA USA INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing NICK KONSTANTAKOS
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 264021312 2023-03-29 MISSION MEDIA USA INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing NICK KONSTANTAKOS
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 264021312 2022-08-01 MISSION MEDIA USA INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9178926018
Plan sponsor’s address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing NICK KONSTANTAKOS
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 264021312 2021-10-14 MISSION MEDIA USA INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2016958019
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BETTY EAPEN
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 264021312 2020-07-31 MISSION MEDIA USA INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing NICOLE BROWN
MISSION MEDIA USA INC 401 K PROFIT SHARING PLAN TRUST 2018 264021312 2019-10-11 MISSION MEDIA USA INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 45 MAIN STREET STE 200, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JURATE BAUBLIENE
MISSION MEDIA USA INC 401 K PROFIT SHARING PLAN TRUST 2017 264021312 2018-06-21 MISSION MEDIA USA INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 45 MAIN STREET STE 200, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing NICOLE BROWN
MISSION MEDIA USA INC 401 K PROFIT SHARING PLAN TRUST 2016 264021312 2017-06-12 MISSION MEDIA USA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing NICOLE BROWN

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
GRANT LYON Chief Executive Officer 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-12-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-12-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
2023-10-11 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-12-13 Address 200 WATER ST., APT. 3A, NEW YORK, NY, 11201, USA (Type of address: Registered Agent)
2017-06-28 2023-10-11 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
2017-06-28 2023-10-11 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213021260 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
231011003647 2023-10-11 BIENNIAL STATEMENT 2023-01-01
220131003234 2022-01-31 BIENNIAL STATEMENT 2022-01-31
170628002000 2017-06-28 BIENNIAL STATEMENT 2017-01-01
170628000249 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28
110304002344 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090109000167 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Date of last update: 17 Jan 2025

Sources: New York Secretary of State