Name: | MINDSINSYNC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2006 (19 years ago) |
Entity Number: | 3392997 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, United States, 10016 |
Principal Address: | 230 5th ave., suite 403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IAIN SCORGIE | Chief Executive Officer | 230 5TH AVE, SUITE 403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 230 5TH AVE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-02-20 | Address | 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-02-20 | Address | 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2024-07-01 | 2025-02-20 | Address | 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2024-07-01 | Address | 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-07-09 | 2020-06-29 | Address | 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000241 | 2025-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-19 |
240701034779 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220225001714 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200629000060 | 2020-06-29 | CERTIFICATE OF CHANGE | 2020-06-29 |
180709006882 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160718006248 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
150721002026 | 2015-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
060726000509 | 2006-07-26 | APPLICATION OF AUTHORITY | 2006-07-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3729387208 | 2020-04-27 | 0202 | PPP | 261 5TH AVE, NEW YORK, NY, 10016-7701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6366568410 | 2021-02-10 | 0202 | PPS | 261 5th Ave Rm 1610, New York, NY, 10016-7621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1406187 | Other Contract Actions | 2014-08-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATURAL INDUSTRY (CHINA, |
Role | Plaintiff |
Name | MINDSINSYNC INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-22 |
Termination Date | 2018-10-24 |
Date Issue Joined | 2018-09-21 |
Pretrial Conference Date | 2018-09-20 |
Section | 0271 |
Status | Terminated |
Parties
Name | MINDSINSYNC INC. |
Role | Plaintiff |
Name | GENEVA HOME FASHION, LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State