Name: | MINTWAVE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2000 (25 years ago) |
Entity Number: | 2457694 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 315 FIFTH AVE, STE 701, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLUDLBD1RGC4 | 2025-03-13 | 60 PINEAPPLE ST, APT 8B, BROOKLYN, NY, 11201, 6841, USA | 60 PINEAPPLE ST APT 8B, BROOKLYN, NY, 11201, 6841, USA | |||||||||||||||||||||||||||||||||||||
|
URL | www.mintwave.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-15 |
Initial Registration Date | 2020-08-06 |
Entity Start Date | 2000-01-05 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NATHALIE DARVAS |
Address | 60 PINEAPPLE ST APT 8B, BROOKLYN, NY, 11201, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NATHALIE DARVAS |
Address | 60 PINEAPPLE ST APT 8B, BROOKLYN, NY, 11201, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 FIFTH AVE, STE 701, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CLEMENS FRISCHENSCHLAGER | Chief Executive Officer | 315 FIFTH AVE, STE 701, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-26 | 2004-01-13 | Address | 315 FIFTH AVE. SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-01-04 | 2004-01-13 | Address | 41 S FIFTH ST / 3RD FL, BROOKLYN, NY, 11211, 5106, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2004-01-13 | Address | 41 S FIFTH ST / 3RD FL, BROOKLYN, NY, 11211, 5106, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2003-08-26 | Address | 41 S FIFTH ST / 3RD FL, BROOKLYN, NY, 11211, 5106, USA (Type of address: Service of Process) |
2000-01-05 | 2002-01-04 | Address | 41 SOUTH 5TH STREET, 3RD FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060203002020 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040113002685 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
030826000639 | 2003-08-26 | CERTIFICATE OF AMENDMENT | 2003-08-26 |
020104002662 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000105000408 | 2000-01-05 | CERTIFICATE OF INCORPORATION | 2000-01-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State