Search icon

MINTEQ SHAPES AND SERVICES INC.

Company Details

Name: MINTEQ SHAPES AND SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (21 years ago)
Entity Number: 2942504
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 405 LEXINGTON AVENUE 20TH FL, NEW YORK, NY, United States, 10174
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM J.S. WILKINS Chief Executive Officer 405 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2005-11-02 2009-08-17 Address 405 LEXINGTON AVENUE 20TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2003-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090817002653 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070823002042 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051102002312 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030813000480 2003-08-13 APPLICATION OF AUTHORITY 2003-08-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State