Search icon

MIND GYM (USA) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MIND GYM (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (19 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

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

Links between entities

Type:
Headquarter of
Company Number:
0924406
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
HSELLHM876N7
CAGE Code:
7N7T8
UEI Expiration Date:
2025-08-19

Business Information

Doing Business As:
MIND GYM
Division Name:
MIND GYM (USA) INC
Activation Date:
2024-08-21
Initial Registration Date:
2016-05-23

Commercial and government entity program

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

Contact Information

POC:
DALTON CROWE

Immediate Level Owner

Vendor Certified:
2024-08-21
CAGE number:
U2A01
Company Name:
MIND GYM PLC

Form 5500 Series

Employer Identification Number (EIN):
208305061
Plan Year:
2018
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:

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 2014-11-18 Address 2 KENSINGTON SQUARE, LONDON, GBR (Type of address: Principal Executive Office)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State