Search icon

POINT COUNTERPOINT, INC.

Company Details

Name: POINT COUNTERPOINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1174314
ZIP code: 08540
County: Monroe
Place of Formation: New York
Address: 413 EWING ST, PRINCETON, NJ, United States, 08540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 EWING ST, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
JOEL LATNER Chief Executive Officer 413 EWING ST, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
1992-12-07 2001-05-09 Address 1 DURHAM WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-05-09 Address 1 DURHAM WAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1992-12-07 2001-05-09 Address 1 DURHAM WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1987-05-27 1992-12-07 Address 1 DURHAM WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1719029 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030430002595 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010509002723 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990625002162 1999-06-25 BIENNIAL STATEMENT 1999-05-01
970613002045 1997-06-13 BIENNIAL STATEMENT 1997-05-01
000050002081 1993-09-30 BIENNIAL STATEMENT 1993-05-01
921207002920 1992-12-07 BIENNIAL STATEMENT 1992-05-01
B521363-2 1987-07-15 CERTIFICATE OF AMENDMENT 1987-07-15
B501456-2 1987-05-27 CERTIFICATE OF INCORPORATION 1987-05-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State