Name: | SOFTPOINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1998 (27 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
Name | Role | Address |
---|---|---|
MARC SHEPPARD | Chief Executive Officer | 5 VALLEY COURT, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
SOFTPOINT, INC. | DOS Process Agent | 4250 VETERANS MEMORIAL HWY, STE 2080, HOLBROOK, NY, United States, 11741 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State