Search icon

MINDSHARE USA, LLC

Headquarter

Company Details

Name: MINDSHARE USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2003 (22 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 2896393
ZIP code: 10019
County: New York
Address: 1675 Broadway, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1675 Broadway, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
M13000005094
State:
FLORIDA
Type:
Headquarter of
Company Number:
7618a0ee-4075-e611-816e-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20161678878
State:
COLORADO
Type:
Headquarter of
Company Number:
001733514
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_06474624
State:
ILLINOIS

History

Start date End date Type Value
2023-12-22 2024-01-11 Address 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-04-15 2023-12-22 Address 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-12-20 2021-04-15 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-04-29 2019-12-20 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-12-21 2019-04-29 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731002928 2024-07-31 CERTIFICATE OF MERGER 2024-07-31
240111003942 2024-01-11 BIENNIAL STATEMENT 2024-01-11
231222001997 2023-12-22 CERTIFICATE OF MERGER 2023-12-31
210415060288 2021-04-15 BIENNIAL STATEMENT 2021-04-01
191220000288 2019-12-20 CERTIFICATE OF MERGER 2019-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State