Search icon

MENTIDA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MENTIDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2007 (18 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 3550048
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 453 WEST 50TH STREET, 1B, NEW YORK, NY, United States, 10019
Principal Address: 453 WEST 50TH STREET 1B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN BELIDA DOS Process Agent 453 WEST 50TH STREET, 1B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHEN BELIDA Chief Executive Officer 453 WEST 50TH STREET 1B, 1B, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F09000004531
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2019-07-03 2022-09-03 Address 453 WEST 50TH STREET, 1B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-07-05 2019-07-03 Address 453 WEST 50TH STREET, 1B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-07-07 2022-09-03 Address 453 WEST 50TH STREET 1B, 1B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-07-07 2017-07-05 Address 453 WEST 50TH STREET 1B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-08-17 2015-07-07 Address 62 INDIAN TRAIL, BROOKFIELD, CT, 06804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220903000683 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
190703060026 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170705007100 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150707006286 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130708006723 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State