Search icon

MISSION DRIVEN LLC

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MISSION DRIVEN LLC DOS Process Agent 5354 GOODEVE LN., BREWERTON, NY, United States, 13029

Unique Entity ID

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.

Unique Entity ID:
CYKRL8VPL598
CAGE Code:
9A2T0
UEI Expiration Date:
2023-04-16

Business Information

Activation Date:
2022-03-28
Initial Registration Date:
2022-03-17

History

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)

Filings

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