Search icon

BILLOW MYNDBEND INC

Company Details

Name: BILLOW MYNDBEND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2020 (5 years ago)
Entity Number: 5761330
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, Suite 202, BROOKLYN, NY, United States, 11228
Principal Address: 33 Irving Place, New York, NY, United States, 10003

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION 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
DANIEL LATZMAN Chief Executive Officer 45 BLUNT ROAD, EGREMONT, MA, United States, 01230

Form 5500 Series

Employer Identification Number (EIN):
851306121
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-05 2024-07-05 Address PO BOX 150306, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 45 BLUNT ROAD, EGREMONT, MA, 01230, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-07-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-06-04 2024-07-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-06-04 2024-07-05 Address 525 ATLANTIC AVE. APT. B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000820 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220610003383 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200604010057 2020-06-04 CERTIFICATE OF INCORPORATION 2020-06-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State