Search icon

STARMIND INC.

Headquarter

Company Details

Name: STARMIND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660035
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 733 3rd Avenue, Floor 16, #1009, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STARMIND INC., CONNECTICUT 1162622 CONNECTICUT
Headquarter of STARMIND INC., ILLINOIS CORP_69848664 ILLINOIS

Chief Executive Officer

Name Role Address
TANIA THIEBACH Chief Executive Officer 733 3RD AVENUE, FLOOR 16, #1009, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 733 3RD AVENUE, FLOOR 16, #1009, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address STARMIND INTERNATIONAL AG, STERNENFELDSTRASS, 19970, 0, CHE (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address STARMIND INTERNATIONAL AG, STERNENFELDSTRASS, CHE (Type of address: Chief Executive Officer)
2020-11-03 2024-11-07 Address STARMIND INTERNATIONAL AG, STERNENFELDSTRASS, 19970, 0, CHE (Type of address: Chief Executive Officer)
2019-06-03 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-10 2020-11-03 Address UNIVERSITATSTRASSE 63, ZURICH, CHE (Type of address: Chief Executive Officer)
2014-11-03 2019-06-03 Address ATTN: HANS F. KAESSER, ESQ., 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2014-11-03 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241107002721 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221110002359 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201103061938 2020-11-03 BIENNIAL STATEMENT 2020-11-01
190603000178 2019-06-03 CERTIFICATE OF CHANGE 2019-06-03
170310006323 2017-03-10 BIENNIAL STATEMENT 2016-11-01
141103000012 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State