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: | 261 Fifth Avenue, Suite 1610, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IAIN SCORGIE | Chief Executive Officer | 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|---|
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) |
2018-07-09 | 2024-07-01 | Address | 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-07-21 | 2018-07-09 | Address | 276 FIFTH AVE, SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-07-21 | 2018-07-09 | Address | 276 FIFTH AVE, SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-07-21 | 2018-07-09 | Address | 276 FIFTH AVE, SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-07-26 | 2015-07-21 | Address | 250 PARK AVENUE SOUTH, SUITE 201, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State