Search icon

MINA EQUIVEST INC.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS N MINA DOS Process Agent 120 DENTON RD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS N MINA Chief Executive Officer 120 DENTON RD, SARATOGA SPRINGS, NY, United States, 12866

History

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)

Filings

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