Search icon

MINT DIGITAL USA, INC.

Company Details

Name: MINT DIGITAL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2009 (15 years ago)
Date of dissolution: 03 Oct 2018
Entity Number: 3889868
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1995 BROADWAY FL 16, NEW YORK, NY, United States, 10023
Principal Address: C/O GANER + GANER, 1995 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GANER + GANER DOS Process Agent 1995 BROADWAY FL 16, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
THOMAS POMFRET Chief Executive Officer C/O GANER + GANER, 1995 BROADWAY, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
272803748
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-27 2017-12-04 Address 120 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-04-27 2017-12-04 Address 120 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2017-04-27 2017-11-01 Address MINT DIGITAL USA, INC., 120 EAST 23RD STREET, 5TH FLOO, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-03-06 2017-04-27 Address 425 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-03-06 2017-04-27 Address 425 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181003000267 2018-10-03 CERTIFICATE OF DISSOLUTION 2018-10-03
171204006486 2017-12-04 BIENNIAL STATEMENT 2017-12-01
171101000536 2017-11-01 CERTIFICATE OF CHANGE 2017-11-01
170427006176 2017-04-27 BIENNIAL STATEMENT 2015-12-01
120306002054 2012-03-06 BIENNIAL STATEMENT 2011-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State