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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 HUDSON ST SUITE 601, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KEN MARIENAU | Chief Executive Officer | 333 HUDSON ST SUITE 601, NEW YORK, NY, United States, 10013 |
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) |
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