MYND CORPORATION

Name: | MYND CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1981 (44 years ago) |
Date of dissolution: | 16 Oct 2009 |
Entity Number: | 729218 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | South Carolina |
Address: | COMPUTER SCIENCES CORPORATION, 2100 EAST GRAND AVENUE, EL SEGUNDO, CA, United States, 90245 |
Principal Address: | 2100 E GRAND AVE, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES D. COOK | Chief Executive Officer | 2100 E GRAND AVE, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
THE CORPORATION ATTN: HAYWARD D. FISK | DOS Process Agent | COMPUTER SCIENCES CORPORATION, 2100 EAST GRAND AVENUE, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2006-01-11 | Address | 9500 ARBORETUM BLVD, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2006-01-11 | Address | 10301 WILSON BLVD, BLYTHEWOOD, SC, 29016, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2001-10-17 | Address | ONE PMSC CENTER, BLYTHEWOOD, SC, 29016, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2001-10-17 | Address | ONE PMSC CENTER, BLYTHEWOOD, SC, 29016, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2009-10-16 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091016000071 | 2009-10-16 | SURRENDER OF AUTHORITY | 2009-10-16 |
060111002185 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
011017002307 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
010621000250 | 2001-06-21 | CERTIFICATE OF AMENDMENT | 2001-06-21 |
991217002172 | 1999-12-17 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State