Search icon

MINNESOTA ASSETS, INC.

Company Details

Name: MINNESOTA ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944696
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SCHARFMAN Chief Executive Officer 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
MARK SCHARFMAN DOS Process Agent 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2006-11-27 2009-08-12 Address 280 N CENTRAL PARK AVE, STE 210, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2006-11-27 2009-08-12 Address 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2006-11-27 2009-08-12 Address 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1998-08-21 2006-11-27 Address 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1998-08-21 2006-11-27 Address 280 N CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190821060160 2019-08-21 BIENNIAL STATEMENT 2019-08-01
171208006394 2017-12-08 BIENNIAL STATEMENT 2017-08-01
161206000296 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06
161004007816 2016-10-04 BIENNIAL STATEMENT 2015-08-01
130823002180 2013-08-23 BIENNIAL STATEMENT 2013-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State