Name: | MINDSTREAM CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2005 (20 years ago) |
Entity Number: | 3290023 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1099 EAST AVENUE, #2, ROCHESTER, NY, United States, 14607 |
Principal Address: | 8 BUCKINGHAM ST #1, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY P. SPERANZA | Agent | 1099 EAST AVENUE, #2, ROCHESTER, NY, 14607 |
Name | Role | Address |
---|---|---|
GREGORY P. SPERANZA | Chief Executive Officer | 8 BUCKINGHAM ST #1, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1099 EAST AVENUE, #2, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2015-02-05 | Address | 8 BUCKINGHAM STREET #1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2014-01-14 | 2015-02-05 | Address | 8 BUCKINGHAM STREET #1, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2012-01-24 | 2014-01-30 | Address | 50 GETZVILLE RD, STE B, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2009-08-20 | 2014-01-30 | Address | 354 BUNKER HILL WAY, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
2009-08-20 | 2014-01-14 | Address | 354 BUNKER HILL WAY, SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150205000840 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
140130002786 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
140114000915 | 2014-01-14 | CERTIFICATE OF CHANGE | 2014-01-14 |
120124002109 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
100112002206 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State