MIND BOGGLER, INC.

Name: | MIND BOGGLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 06 May 2020 |
Entity Number: | 1375792 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 43 WEST 8TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER EBBO | Chief Executive Officer | 43 WEST 8TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WEST 8TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2009-07-23 | Address | 43 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2013-07-24 | Address | 43 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2013-07-24 | Address | 43 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-07-26 | 1993-03-05 | Address | 43 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506000733 | 2020-05-06 | CERTIFICATE OF DISSOLUTION | 2020-05-06 |
130724002139 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110823002541 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
090723002804 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070718003307 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State