LIKE MINDS CONSULTING INC.

Name: | LIKE MINDS CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2005 (20 years ago) |
Entity Number: | 3232418 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 90 State Street, STE 700 Office 40, Albany, NY, United States, 12207 |
Principal Address: | 30 KNIGHTSBRIDGE RD, STE 525, PISCATAWAY, NJ, United States, 08854 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMNATH KRISHNAMURTHI | Chief Executive Officer | 30 KNIGHTSBRIDGE RD, STE 525, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC. | DOS Process Agent | 90 State Street, STE 700 Office 40, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2017-09-12 | Address | 77 WATER STREET / 8TH FL, SUITE 802, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-04-03 | 2017-09-12 | Address | 77 WATER STREET / 8TH FL, SUITE 802, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2012-04-03 | 2017-09-12 | Address | 77 WATER STREET / 8TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-08-06 | 2012-04-03 | Address | 151 SOUTH MAIN ST, STE 303, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2010-08-06 | 2012-04-03 | Address | 151 SOUTH MAIN ST, STE 303, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720000978 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190703060378 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170912006428 | 2017-09-12 | BIENNIAL STATEMENT | 2017-07-01 |
160718002015 | 2016-07-18 | BIENNIAL STATEMENT | 2015-07-01 |
120403002499 | 2012-04-03 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State