Search icon

MINDPEARL (US) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINDPEARL (US) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2002 (23 years ago)
Date of dissolution: 26 Jan 2010
Entity Number: 2752488
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 445 BROAD HOLLOW RD, STE 419, MELVILLE, NY, United States, 11747
Address: 445 BROADHOLLOW ROAD SUITE 419, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
VINCENT GAINES DOS Process Agent 445 BROADHOLLOW ROAD SUITE 419, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
VINCENT GAINES Chief Executive Officer 445 BROAD HOLLOW RD, STE 419, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2008-04-11 2010-02-26 Address 445 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-04-14 2008-04-11 Address 196 RECKSON PLAZA, 7TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2004-09-03 2010-05-13 Address 196 EAB PLAZA, SEVENTH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Registered Agent)
2004-09-03 2006-04-14 Address 196 EAB PLAZA, SEVENTH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2004-04-12 2004-09-03 Address 445 BROAD HOLLOW RD, STE 419, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100513000612 2010-05-13 CERTIFICATE OF CHANGE 2010-05-13
100226000627 2010-02-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-02-26
100126000064 2010-01-26 CERTIFICATE OF DISSOLUTION 2010-01-26
080411002117 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060414002140 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State