Name: | MINDBOARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2014 (11 years ago) |
Entity Number: | 4549500 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Activity Description: | Mindboard is an enterprise IT modernization firm which offers technology modernization, artificial intelligence, driven automation solutions and analytical services to government agencies and the private sector. The company uses secure, scalable practical approaches to boost operational efficiency and address complex challenges. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 25321 FAIRBANKS PL, CHANTILLY, VA, United States, 20152 |
Contact Details
Website https://mindboard.com
Phone +1 443-622-1154
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VINAY PANDE | Chief Executive Officer | 25321 FAIRBANKS PL, CHANTILLY, VA, United States, 20152 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 25321 FAIRBANKS PL, CHANTILLY, VA, 20152, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-16 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, CHANTILLY, VA, 12207, USA (Type of address: Service of Process) |
2018-03-06 | 2024-03-01 | Address | 25321 FAIRBANKS PL, CHANTILLY, VA, 20152, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2020-03-16 | Address | 99 WASHINGTON AVE., 6TH FLOOR, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2014-03-24 | 2018-03-06 | Address | 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301042208 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220929017284 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301001055 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200316060307 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180306006676 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
140324000541 | 2014-03-24 | APPLICATION OF AUTHORITY | 2014-03-24 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State