Name: | THE MASTERMIND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1993 (32 years ago) |
Entity Number: | 1714744 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 144 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Address: | ATTN: CAROL MICHAELS, 144 WOODBURY RD STE 36, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRISLER QUICK | Chief Executive Officer | 144 WOODBURY RD, STE 36, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CAROL MICHAELS, 144 WOODBURY RD STE 36, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 2001-03-19 | Address | 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2001-03-19 | Address | 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2003-03-25 | Address | ATT: WILLIAM CORNACHIO, ESQ., 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311002503 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070330002423 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
050503002286 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030325002917 | 2003-03-25 | BIENNIAL STATEMENT | 2003-03-01 |
010319002493 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State