Name: | MISSION 1 COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2012 (12 years ago) |
Entity Number: | 4315603 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-06 | 2023-09-20 | Address | 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2018-12-03 | 2023-09-06 | Address | 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2012-11-01 | 2018-12-03 | Address | 6519 TOWPATH ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035459 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230920003473 | 2023-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-20 |
230906000285 | 2023-09-06 | BIENNIAL STATEMENT | 2022-11-01 |
201104060580 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181203006261 | 2018-12-03 | BIENNIAL STATEMENT | 2018-11-01 |
141125006028 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
130124000718 | 2013-01-24 | CERTIFICATE OF PUBLICATION | 2013-01-24 |
121101000579 | 2012-11-01 | ARTICLES OF ORGANIZATION | 2012-11-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State