SELECTMINDS, INC.

Name: | SELECTMINDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Jul 2013 |
Entity Number: | 3248786 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 149 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANNE BERKOWITCH | Chief Executive Officer | 149 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-12 | 2013-01-11 | Address | ATTN: JACK MCCLUNN, 149 5TH AVE 6TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-08-26 | 2009-08-12 | Address | 149 FIFTH AVENUE 6TH FLOOR, ATTN: JOEL A.T. TERAMOTO, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725000210 | 2013-07-25 | CERTIFICATE OF TERMINATION | 2013-07-25 |
130111001085 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
110822002420 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090812003167 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070920002178 | 2007-09-20 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State