Search icon

MIND GYM (USA) INC.

Headquarter

Company Details

Name: MIND GYM (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3432983
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 160 KENSINGTON HIGH STREET, LONDON, United Kingdom

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MIND GYM (USA) INC., CONNECTICUT 0924406 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HSELLHM876N7 2024-08-22 475 PARK AVE, 2ND FLOOR, NEW YORK, NY, 10010, USA 475 PARK AVE S FL 2, NEW YORK, NY, 10016, 6952, USA

Business Information

Doing Business As MIND GYM
Division Name MIND GYM USA INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-25
Initial Registration Date 2016-05-23
Entity Start Date 2006-11-03
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DALTON CROWE
Role FINANCE MANAGER
Address 475 PARK AVE SOUTH FL 2, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name DALTON CROWE
Role FINANCE MANAGER
Address 475 PARK AVE SOUTH FL 2, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7N7T8 Active Non-Manufacturer 2016-06-28 2024-08-21 2029-08-21 2025-08-19

Contact Information

POC DALTON CROWE
Phone +1 646-649-4333
Address 475 PARK AVE, NEW YORK, NY, 10010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-21
CAGE number U2A01
Company Name MIND GYM PLC
CAGE Last Updated 2024-08-19
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
OCTAVIUS BLACK Chief Executive Officer 160 KENSINGTON HIGH STREET, LONDON, United Kingdom

DOS Process Agent

Name Role Address
MIND GYM (USA) INC. DOS Process Agent 475 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 160 KENSINGTON HIGH STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2020-12-03 2024-10-07 Address 475 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-01-15 2020-12-03 Address 9 EAST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-18 2024-10-07 Address 160 KENSINGTON HIGH STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2012-11-08 2016-01-15 Address 13W 36TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-08 2014-11-18 Address 2 KENSINGTON SQUARE, LONDON, GBR (Type of address: Principal Executive Office)
2008-11-05 2014-11-18 Address 2 KENSINGTON SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2008-11-05 2012-11-08 Address 2 KENSINGTON SQUARE, LONDON, GBR (Type of address: Principal Executive Office)
2007-11-07 2012-11-08 Address 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-11-03 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007003768 2024-10-07 BIENNIAL STATEMENT 2024-10-07
201203061203 2020-12-03 BIENNIAL STATEMENT 2020-11-01
160115000064 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
141118006080 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121108006003 2012-11-08 BIENNIAL STATEMENT 2012-11-01
120906000840 2012-09-06 CERTIFICATE OF AMENDMENT 2012-09-06
101108002985 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081105002681 2008-11-05 BIENNIAL STATEMENT 2008-11-01
071107000766 2007-11-07 CERTIFICATE OF CHANGE 2007-11-07
061103000373 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State