Search icon

APPLIED MINDS, INC.

Company Details

Name: APPLIED MINDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2000 (25 years ago)
Date of dissolution: 30 Jun 2011
Entity Number: 2520802
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1209 GRAND CENTRAL AVE, GLENDALE, CA, United States, 91201

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL ABRUTYN Chief Executive Officer 1209 GRAND CENTRAL AVE, GLENDALE, CA, United States, 91201

History

Start date End date Type Value
2000-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110630000648 2011-06-30 CERTIFICATE OF TERMINATION 2011-06-30
080722002694 2008-07-22 BIENNIAL STATEMENT 2008-06-01
000614000387 2000-06-14 APPLICATION OF AUTHORITY 2000-06-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State