Name: | STATE OF MIND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1995 (30 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1940309 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O MICHAEL D. FRICKLAS | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O MICHAEL D. FRICKLAS | DOS Process Agent | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-08 | 1999-08-10 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 1999-08-10 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-08-08 | 1999-08-10 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-07-19 | 1997-08-08 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, 5794, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517927 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
990810002150 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
970808002126 | 1997-08-08 | BIENNIAL STATEMENT | 1997-07-01 |
950719000242 | 1995-07-19 | APPLICATION OF AUTHORITY | 1995-07-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State