Search icon

MINIM, INC.

Company Details

Name: MINIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2000 (25 years ago)
Date of dissolution: 27 Dec 2007
Entity Number: 2556353
ZIP code: 98225
County: New York
Place of Formation: New York
Address: 1134 FINNEGAN WAY, 302, BELLINGHAM, WA, United States, 98225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KISLING Chief Executive Officer 1134 FINNEGAN WAY, 302, BELLINGHAM, WA, United States, 98225

DOS Process Agent

Name Role Address
DAVID KISLING DOS Process Agent 1134 FINNEGAN WAY, 302, BELLINGHAM, WA, United States, 98225

History

Start date End date Type Value
2004-10-19 2006-09-22 Address 465 WEST 23RD STREET, 2G, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-09-22 Address C/O DAVID KISLING, 465 WEST 23RD STREET 2G, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-10-19 2006-09-22 Address C/O DAVID KISLING, 465 WEST 23RD STREET, 2G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-25 2004-10-19 Address C/O DAVID KISLING, 175 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071227000775 2007-12-27 CERTIFICATE OF DISSOLUTION 2007-12-27
060922002649 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041019002473 2004-10-19 BIENNIAL STATEMENT 2004-09-01
000925000419 2000-09-25 CERTIFICATE OF INCORPORATION 2000-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405810 Securities, Commodities, Exchange 2024-08-20 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-20
Termination Date 2024-09-04
Section 1446
Sub Section NR
Status Terminated

Parties

Name MINIM, INC.
Role Plaintiff
Name THE NASDAQ STOCK MARKET LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State