Search icon

MINDBRIDGE ANALYTICS CORPORATION

Company Details

Name: MINDBRIDGE ANALYTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2021 (4 years ago)
Entity Number: 5913786
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 418 Broadway, STE r, Albany, NY, United States, 12207
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINDBRIDGE ANALYTICS CORPORATION RETIREMENT TRUST 2023 854142582 2024-07-12 MINDBRIDGE ANALYTICS CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 6136671236
Plan sponsor’s address 24 W 25TH ST, FL 5, NEW YORK, NY, 100102729

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing NIKOLETT LANG-BALAZS
MINDBRIDGE ANALYTICS CORPORATION RETIREMENT TRUST 2022 854142582 2023-07-04 MINDBRIDGE ANALYTICS CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 6138537019
Plan sponsor’s address 100 CROSBY STREET, SUITE 605, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing VANESSA JOHN

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELI FATHI Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-01-11 2025-01-08 Address ATTN: MICHAEL STEINBERG, 100 CROSBY ST., STE. 605, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003836 2025-01-08 CERTIFICATE OF CHANGE BY ENTITY 2025-01-08
230201000667 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210111000011 2021-01-11 APPLICATION OF AUTHORITY 2021-01-11

Date of last update: 22 Mar 2025

Sources: New York Secretary of State