Search icon

"3" MENTORS, INC.

Company Details

Name: "3" MENTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2010 (15 years ago)
Date of dissolution: 14 Dec 2017
Entity Number: 3966804
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 PARK BROOKE PLACE, SUITE 200, WOODSTOCK, GA, United States, 30189

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN B. PETERSON Chief Executive Officer 300 PARK BROOKE PLACE, SUITE 200, WOODSTOCK, GA, United States, 30189

History

Start date End date Type Value
2016-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2016-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-05 2016-06-15 Address 1300 PEACHTREE INDUSTRIAL BLVD, SUITE 4210, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2012-07-05 2016-06-15 Address 1300 PEACHTREE INDUSTRIAL BLVD, SUITE 4210, SUWANEE, GA, 30024, USA (Type of address: Principal Executive Office)
2010-06-28 2012-08-21 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-54900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54899 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171214000130 2017-12-14 CERTIFICATE OF TERMINATION 2017-12-14
171211000492 2017-12-11 CERTIFICATE OF AMENDMENT 2017-12-11
160615006229 2016-06-15 BIENNIAL STATEMENT 2016-06-01
160302000316 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
120821001500 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120705006575 2012-07-05 BIENNIAL STATEMENT 2012-06-01
100628000230 2010-06-28 APPLICATION OF AUTHORITY 2010-06-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State