Search icon

STATE OF MIND HOLDINGS, INC.

Company Details

Name: STATE OF MIND HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2020 (5 years ago)
Entity Number: 5776432
ZIP code: 10014
County: New York
Address: 111 Jane St, New York, NY, United States, 10014

Shares Details

Shares issued 25000000

Share Par Value 0.0001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1905604 111 JANE STREET, NEW YORK, NY, 10014 111 JANE STREET, NEW YORK, NY, 10014 917-733-6252

Filings since 2022-03-09

Form type D
File number 021-436599
Filing date 2022-03-09
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 Jane St, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
CRAIG ANTELL Chief Executive Officer 111 JANE ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 111 JANE STREET, #2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 111 JANE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.0001
2023-12-12 2024-09-13 Address 111 JANE STREET, #2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-09-13 Address 111 Jane St, #2, New York, NY, 10014, USA (Type of address: Service of Process)
2023-12-07 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.0001
2023-12-06 2023-12-06 Address 111 JANE STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-12-06 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.0001
2023-12-06 2023-12-12 Address 111 JANE STREET, #2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-12 Address 111 Jane St, #2, New York, NE, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002563 2024-09-13 BIENNIAL STATEMENT 2024-09-13
231212002775 2023-12-12 RESTATED CERTIFICATE 2023-12-12
231206004413 2023-12-06 BIENNIAL STATEMENT 2022-06-01
231206002550 2023-12-05 CERTIFICATE OF CORRECTION 2023-12-05
200629000224 2020-06-29 CERTIFICATE OF INCORPORATION 2020-06-29

Date of last update: 05 Mar 2025

Sources: New York Secretary of State