Name: | POINTE EAST DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Oct 2022 |
Entity Number: | 2096631 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4914 W GENESEE ST, Ste 201, CAMILLUS, NY, United States, 13031 |
Principal Address: | 7058 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4914 W GENESEE ST, Ste 201, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
PAUL M FOWLER | Chief Executive Officer | 7058 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-28 | 2022-10-28 | Address | 7058 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2015-09-14 | 2022-10-28 | Address | 4293 CEDARVALE ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
2009-03-31 | 2015-09-14 | Address | 7058 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2008-12-18 | 2009-03-31 | Address | 7058 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2008-12-18 | 2022-10-28 | Address | 7058 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028003045 | 2022-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-28 |
220709000777 | 2022-07-09 | BIENNIAL STATEMENT | 2020-12-01 |
171027002013 | 2017-10-27 | BIENNIAL STATEMENT | 2016-12-01 |
150914000822 | 2015-09-14 | CERTIFICATE OF CHANGE | 2015-09-14 |
110331002614 | 2011-03-31 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State