Search icon

MISSION RECOVERY, LLC

Company Details

Name: MISSION RECOVERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4373109
ZIP code: 10977
County: Cayuga
Place of Formation: New York
Address: 7 ANCHOR ROAD, NEW HEMPSTEAD, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 ANCHOR ROAD, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
2013-03-12 2019-05-24 Address 7 ANCHOR ROAD, NEW HEMPSTEAD, NEW YORK, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190524002117 2019-05-24 BIENNIAL STATEMENT 2019-03-01
130312000835 2013-03-12 ARTICLES OF ORGANIZATION 2013-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505338 Marine Contract Actions 2015-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1900000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-09
Termination Date 2015-10-19
Date Issue Joined 2015-09-29
Section 1333
Sub Section MC
Status Terminated

Parties

Name MISSION RECOVERY, LLC
Role Plaintiff
Name MILLER'S TUG & BARGE, I,
Role Defendant
1504060 Marine Contract Actions 2015-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-10
Termination Date 2015-08-24
Section 1333
Status Terminated

Parties

Name MISSION RECOVERY, LLC
Role Plaintiff
Name OSV JOSEPHINE K. MILLER
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State