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 | 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) |
2025-02-20 | 2025-02-20 | Address | 230 5TH AVE, SUITE 403, NEW YORK, NY, 10001, 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 | 2025-02-20 | Address | 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State