MINTZ STOCKHOLDERS INC.

Name: | MINTZ STOCKHOLDERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2015 (10 years ago) |
Entity Number: | 4748205 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 110 FIFTH AVENUE, 8TH Floor, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES B. MINTZ | Chief Executive Officer | 110 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 110 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 116 EAST 16TH STREET 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-17 | Address | 110 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-18 | 2023-04-18 | Address | 110 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000210 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230418002227 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210423060271 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190417060442 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170417006207 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State