Name: | MINDICH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1968 (57 years ago) |
Entity Number: | 226342 |
ZIP code: | 10594 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 380, FRANKLIN TURNPIKE, MAHWAH, NJ, United States, 07430 |
Address: | 722 Commerce Street, Thornwood, NY, United States, 10594 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC MINDICH | Chief Executive Officer | 380, FRANKLIN TURNPIKE, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
ERIC MINDICH | DOS Process Agent | 722 Commerce Street, Thornwood, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 380, FRANKLIN TURNPIKE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-07-11 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2021-02-23 | 2024-07-23 | Address | 380, FRANKLIN TURNPIKE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2021-02-23 | 2024-07-23 | Address | 380 FRANKLIN TURNPIKE, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000502 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
210223060387 | 2021-02-23 | BIENNIAL STATEMENT | 2018-07-01 |
200310000572 | 2020-03-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-03-10 |
060620002938 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040805002365 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State