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 |
Name | Role | Address |
---|---|---|
JAMES BRAMLETT | Chief Executive Officer | 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
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) |
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