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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-22 |
Name of individual signing | NICK KONSTA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRANT LYON | Chief Executive Officer | 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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