Search icon

MINDFUL INTENSITY, INC.

Company Details

Name: MINDFUL INTENSITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068789
ZIP code: 11228
County: Westchester
Place of Formation: New York
Principal Address: 66 Crisfield St Apt 2B, Yonkers, NY, United States, 10710
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORTION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
KEVIN LEE Chief Executive Officer 66 CRISFIELD ST APT 2B, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 66 CRISFIELD ST APT 2B, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 41 CHESTNUT STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-31 Address 41 CHESTNUT STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2017-01-17 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-01-17 2025-01-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-01-17 2025-01-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131000130 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230120002182 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210111061036 2021-01-11 BIENNIAL STATEMENT 2021-01-01
170117000896 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State