Search icon

MINDFUL MITIGATION LLC

Company Details

Name: MINDFUL MITIGATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2008 (17 years ago)
Entity Number: 3664553
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-29 2012-07-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-29 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140821002027 2014-08-21 BIENNIAL STATEMENT 2014-04-01
120829000219 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120705000190 2012-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-05
120611002752 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100602002127 2010-06-02 BIENNIAL STATEMENT 2010-04-01
081204000043 2008-12-04 CERTIFICATE OF PUBLICATION 2008-12-04
080429000471 2008-04-29 ARTICLES OF ORGANIZATION 2008-04-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State