MINDSHIFT TECHNOLOGIES, INC.

Name: | MINDSHIFT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2007 (18 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 3470169 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45610 WOODLAND ROAD, STERLING, VA, United States, 20166 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOJI TOKUNAGA | Chief Executive Officer | 300 EAGLEVIEW BLVD, EXTON, PA, United States, 19341 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-29 | 2022-08-10 | Address | 300 EAGLEVIEW BLVD, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2021-01-29 | Address | 70 VALLEY STREAM PARKWAY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-08-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-08-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-06-16 | 2017-01-27 | Address | 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810001875 | 2022-06-15 | CERTIFICATE OF TERMINATION | 2022-06-15 |
210129060524 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190131060209 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
SR-46009 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46010 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State