Search icon

MINDSWIFT, INC.

Company Details

Name: MINDSWIFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2000 (25 years ago)
Date of dissolution: 16 Dec 2010
Entity Number: 2533393
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Principal Address: 100 PARK AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES BRAMLETT Chief Executive Officer 100 PARK AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-08-05 2010-12-16 Address 100 PARK AVE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-07-20 2004-08-05 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101216000749 2010-12-16 SURRENDER OF AUTHORITY 2010-12-16
060712002571 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040805002208 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020717002073 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000720000142 2000-07-20 APPLICATION OF AUTHORITY 2000-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State