Name: | MISSION DRIVEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 2020 (5 years ago) |
Date of dissolution: | 18 Nov 2024 |
Entity Number: | 5843202 |
ZIP code: | 13029 |
County: | New York |
Place of Formation: | New York |
Address: | 5354 GOODEVE LN., BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MISSION DRIVEN LLC | DOS Process Agent | 5354 GOODEVE LN., BREWERTON, NY, United States, 13029 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-11-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-12-05 | 2024-11-18 | Address | 5354 GOODEVE LN., BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2020-09-24 | 2024-11-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-09-24 | 2024-11-18 | Address | 5354 GOODEVE LN., BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2020-09-24 | 2024-12-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002631 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
241205001420 | 2024-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-18 |
200924010206 | 2020-09-24 | ARTICLES OF ORGANIZATION | 2020-09-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State