Name: | FINDMINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2014 (10 years ago) |
Entity Number: | 4626274 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 Wall Street, Suite 2085, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHELLE BACHARACH | DOS Process Agent | 99 Wall Street, Suite 2085, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHELLE BACHARACH | Chief Executive Officer | 99 WALL STREET, CHRISTIANA, TN, United States, 37037 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 99 WALL STREET, SUITE 2085, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 99 WALL STREET, CHRISTIANA, TN, 37037, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 99 WALL STREET, SUITE 2085, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-11-12 | Address | 99 WALL STREET, SUITE 2085, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-11-12 | Address | 99 Wall Street, Suite 2085, New York, NY, 10005, USA (Type of address: Service of Process) |
2014-08-25 | 2023-12-15 | Address | 229 CHRYSTIE ST. APT 512, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003084 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
231215003237 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
220728002837 | 2022-07-28 | BIENNIAL STATEMENT | 2020-08-01 |
170103000374 | 2017-01-03 | CERTIFICATE OF AMENDMENT | 2017-01-03 |
140825000203 | 2014-08-25 | APPLICATION OF AUTHORITY | 2014-08-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State