Search icon

MISSION MARKETS, INC.

Company Details

Name: MISSION MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2009 (15 years ago)
Date of dissolution: 29 Apr 2013
Entity Number: 3890276
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 333 HUDSON ST SUITE 601, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 11500000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 HUDSON ST SUITE 601, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KEN MARIENAU Chief Executive Officer 333 HUDSON ST SUITE 601, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-01-03 2012-12-10 Address 333 HUDSON ST SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-01-03 2012-12-10 Address 333 HUDSON ST SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-07 2012-01-03 Address 6TH FLOOR, 333 HUDSON STREET, NEW YORK, NY, 10013, 1006, USA (Type of address: Service of Process)
2010-04-07 2011-03-22 Shares Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.001
2010-01-19 2010-04-07 Address 417 PARK PLACE, #2, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2009-12-17 2010-04-07 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2009-12-17 2010-01-19 Address 58 RIVERSIDE AVE, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429000127 2013-04-29 CERTIFICATE OF MERGER 2013-04-29
121210002343 2012-12-10 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
120103002601 2012-01-03 BIENNIAL STATEMENT 2011-12-01
110322000372 2011-03-22 CERTIFICATE OF AMENDMENT 2011-03-22
100407000849 2010-04-07 CERTIFICATE OF AMENDMENT 2010-04-07
100119001030 2010-01-19 CERTIFICATE OF CHANGE 2010-01-19
091217000654 2009-12-17 CERTIFICATE OF INCORPORATION 2009-12-17

Date of last update: 16 Jan 2025

Sources: New York Secretary of State