Name: | MINA EQUIVEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1996 (29 years ago) |
Entity Number: | 2023099 |
ZIP code: | 12866 |
County: | Queens |
Place of Formation: | New York |
Address: | 120 DENTON RD, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS N MINA | DOS Process Agent | 120 DENTON RD, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THOMAS N MINA | Chief Executive Officer | 120 DENTON RD, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-11 | 2017-11-29 | Address | 124 DENTON RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2017-11-29 | Address | 120 DENTON RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2017-11-29 | Address | 120 DENTON RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2004-05-12 | 2008-04-11 | Address | 120 DENTON RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2004-05-12 | Address | 120 MUNSEY PL, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2002-04-12 | 2004-05-12 | Address | 120 MUNSEY PL, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2004-05-12 | Address | 120 MUNSEY PL, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1998-04-24 | 2002-04-12 | Address | 25 QUEBEC DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2002-04-12 | Address | 25 QUEBEC DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2002-04-12 | Address | 25 QUEBEC DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171129002004 | 2017-11-29 | BIENNIAL STATEMENT | 2016-04-01 |
100427002789 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080411002206 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060414002096 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040512002714 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
020412002237 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000502002797 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980424002600 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
960424000439 | 1996-04-24 | CERTIFICATE OF INCORPORATION | 1996-04-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State