Name: | MISSION GLOBAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2016 (9 years ago) |
Entity Number: | 4940964 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O C T CORPORATION SYSTEM, 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 |
---|---|---|
MISSION GLOBAL LLC | DOS Process Agent | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-25 | 2024-05-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-08-25 | 2024-05-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-31 | 2021-08-25 | Address | C/O JOSEPHA RUNK JR, 32 AVE OF AMERICAS FL 21 2100, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2016-10-31 | 2021-08-25 | Address | C/O JOSEPH A RUNK JR, 4741 MILITARY TRAIL STE NO 202, JUPITER, FL, 33458, USA (Type of address: Service of Process) |
2016-05-04 | 2016-10-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005203 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
221003003901 | 2022-10-03 | BIENNIAL STATEMENT | 2022-05-01 |
210825001737 | 2021-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-24 |
210819002728 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
161031000670 | 2016-10-31 | CERTIFICATE OF CHANGE | 2016-10-31 |
160504000354 | 2016-05-04 | APPLICATION OF AUTHORITY | 2016-05-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State