Search icon

MIND BODY MEDICAL SERVICES, P.C.

Headquarter

Company Details

Name: MIND BODY MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2022 (3 years ago)
Entity Number: 6481088
ZIP code: 63105
County: New York
Place of Formation: New York
Address: 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105
Principal Address: 1136 5th Ave, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105

Chief Executive Officer

Name Role Address
CHERYL BAGGEROER Chief Executive Officer 27 EAST 28TH STREET 8TH FLOOR, ATTN: CARAWAY, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1432612
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10261665
State:
Alaska
Type:
Headquarter of
Company Number:
2928112
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5637902
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_74147658
State:
ILLINOIS

History

Start date End date Type Value
2024-05-29 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-04-21 Address 27 EAST 28TH STREET 8TH FLOOR, ATTN: CARAWAY, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-04-21 Address 120 South Central Avenue, Suite 400, Clayton, MO, 63105, USA (Type of address: Service of Process)
2022-05-10 2024-05-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-09 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421002346 2025-04-15 CERTIFICATE OF CHANGE BY ENTITY 2025-04-15
240529001989 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220510001644 2022-05-09 CERTIFICATE OF INCORPORATION 2022-05-09

Date of last update: 21 Mar 2025

Sources: New York Secretary of State