Name: | THE INSTITUTE OF MIND AND BEHAVIOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1980 (45 years ago) |
Entity Number: | 600664 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE INSTITUTE OF MIND AND BEHAVIOR, INC. | DOS Process Agent | 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RAYMOND RUSS | Chief Executive Officer | PO BOX 522, VILLAGE STATION, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | PO BOX 522, VILLAGE STATION, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2024-01-04 | Address | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-10-07 | 2018-01-03 | Address | 230 WEST 79TH STREET, SUITE 11 SOUTH, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2008-10-07 | 2024-01-04 | Address | PO BOX 522, VILLAGE STATION, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2018-01-03 | Address | 29 WEST 38TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1980-01-07 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-07 | 2008-10-07 | Address | 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104005229 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220613002100 | 2022-06-13 | BIENNIAL STATEMENT | 2022-01-01 |
200103060832 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180103007057 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160418006157 | 2016-04-18 | BIENNIAL STATEMENT | 2016-01-01 |
140407002104 | 2014-04-07 | BIENNIAL STATEMENT | 2014-01-01 |
120201002390 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100128002195 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
081007002771 | 2008-10-07 | BIENNIAL STATEMENT | 2008-01-01 |
A886602-5 | 1982-07-16 | CERTIFICATE OF AMENDMENT | 1982-07-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State