MINDREE CONSULTING

Name: | MINDREE CONSULTING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2011 (14 years ago) |
Date of dissolution: | 30 Jul 2024 |
Entity Number: | 4160093 |
ZIP code: | 07059 |
County: | New York |
Place of Formation: | India |
Foreign Legal Name: | MINDTREE LIMITED |
Fictitious Name: | MINDREE CONSULTING |
Address: | 25 independence blvd, ste 401, 99 WASHINGTON AVE, warren, NJ, United States, 07059 |
Principal Address: | 25 INDEPENDENCE BLVD, STE 401, WARREN, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
DEBASHIS CHATTERJEE | Chief Executive Officer | GLOBAL VILLAGE, RVCE POST, MYLASANDRA, MYSORE ROAD,, BENGALURU, India |
Name | Role | Address |
---|---|---|
mindtree limited | DOS Process Agent | 25 independence blvd, ste 401, 99 WASHINGTON AVE, warren, NJ, United States, 07059 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 25 INDEPENDENCE BLVD, STE 401, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | GLOBAL VILLAGE, RVCE POST, MYLASANDRA, MYSORE ROAD,, BENGALURU, IND (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | GLOBAL VILLAGE, RVCE POST, MYLASANDRA, MYSORE ROAD,, BENGALURU, IND (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 25 INDEPENDENCE BLVD, STE 401, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-08-07 | Address | GLOBAL VILLAGE, RVCE POST, MYLASANDRA, MYSORE ROAD,, BENGALURU, IND (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003395 | 2024-07-30 | SURRENDER OF AUTHORITY | 2024-07-30 |
240319002237 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
211206000011 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191216002050 | 2019-12-16 | BIENNIAL STATEMENT | 2019-11-01 |
191022002079 | 2019-10-22 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State