Search icon

SOFTPOINT, INC.

Company Details

Name: SOFTPOINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (26 years ago)
Entity Number: 2310182
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 4250 VETERANS MEMORIAL HWY, STE 2080, HOLBROOK, NY, United States, 11741
Principal Address: 4250 VETERANS MEMORIAL HWY, SUITE 2080, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFTPOINT, INC. PROFIT SHARING PLAN 2013 113462342 2014-10-13 SOFTPOINT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6315803000
Plan sponsor’s address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 2080, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing MARC SHEPPARD

Chief Executive Officer

Name Role Address
MARC SHEPPARD Chief Executive Officer 5 VALLEY COURT, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
SOFTPOINT, INC. DOS Process Agent 4250 VETERANS MEMORIAL HWY, STE 2080, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2012-10-17 2020-10-08 Address 4250 VETERANS MEMORIAL HWY, STE 2080, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2010-10-07 2012-10-17 Address 4250 VETERANS MEMORIAL HWY, SUITE 2028, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2010-10-07 2012-10-17 Address 4250 VETERANS MEMORIAL HWY, SUITE 2028, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2002-09-25 2010-10-07 Address 4250 VETERANS MEMORIAL HWY, SUITE 228, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2002-09-25 2010-10-07 Address 4250 VETERANS MEMORIAL HWY, SUITE 228, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-09-29 2002-09-25 Address 5 VALLEY COURT, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1998-10-27 2002-09-25 Address 5 VALLEY CT, MT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060481 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003006527 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006127 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141007006760 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121017002146 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101007002323 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081003002332 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060928002617 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041112002764 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020925002545 2002-09-25 BIENNIAL STATEMENT 2002-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502951 Securities, Commodities, Exchange 1995-04-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-27
Termination Date 1996-07-25
Date Issue Joined 1995-07-31
Section 0077

Parties

Name SECURITIES EXCHANGE
Role Plaintiff
Name SOFTPOINT, INC.
Role Defendant
9502951 Securities, Commodities, Exchange 1996-08-07 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-08-07
Termination Date 1997-03-31
Date Issue Joined 1996-09-05
Section 0077

Parties

Name SECURITIES EXCHANGE
Role Plaintiff
Name SOFTPOINT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State