Search icon

CENTRAL POINT, INC.

Company Details

Name: CENTRAL POINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1997 (28 years ago)
Date of dissolution: 01 Jun 2007
Entity Number: 2110156
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 100 SARATOGA VILLAGE BLVD, SUITE 7, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENT S SMITH Chief Executive Officer 25 ORCHARD DRIVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
FOCUS MANAGEMENT GROUP LLC DOS Process Agent 100 SARATOGA VILLAGE BLVD, SUITE 7, MALTA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
161517893
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-15 2005-03-08 Address 21 BUTTERNUT HILL DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1999-04-15 2005-03-08 Address 100 SARATOGA VILLAGE BLVD, STE 34B, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
1999-04-15 2005-03-08 Address 100 SARATOGA VILLAGE BLVD., STE 34B, MALTA, NY, 12020, USA (Type of address: Service of Process)
1997-02-06 1999-04-15 Address 100 SARATOGA BLVD, SUITE 34B, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070521000596 2007-05-21 CERTIFICATE OF MERGER 2007-06-01
050308002838 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030304003198 2003-03-04 BIENNIAL STATEMENT 2003-02-01
020531000904 2002-05-31 CERTIFICATE OF MERGER 2002-06-01
010322002878 2001-03-22 BIENNIAL STATEMENT 2001-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State