Name: | GREAT POINT CAPITAL I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1997 (28 years ago) |
Entity Number: | 2123005 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 E 61ST ST, 14D, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 E 61ST ST, 14D, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STEVEN L GERARD | Chief Executive Officer | 150 E 61ST ST, 14D, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-14 | 1999-04-27 | Address | ATT: STEVEN L. GERARD, 150 EAST 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120118000515 | 2012-01-18 | CERTIFICATE OF AMENDMENT | 2012-01-18 |
070327002408 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050411002635 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
030306002072 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010419002275 | 2001-04-19 | BIENNIAL STATEMENT | 2001-03-01 |
990427002514 | 1999-04-27 | BIENNIAL STATEMENT | 1999-03-01 |
970314000467 | 1997-03-14 | APPLICATION OF AUTHORITY | 1997-03-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State