Name: | POINTECOM, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1999 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2430121 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2002-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-22 | 2001-02-09 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-22 | 2002-07-22 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-19 | 2000-02-22 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1999-10-19 | 2000-02-22 | Address | 28 W. FLAGLER STREET, SUITE 900, MIAMI, FL, 33130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681514 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
021112000289 | 2002-11-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-12-12 |
020722000703 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
010209000422 | 2001-02-09 | CERTIFICATE OF CHANGE | 2001-02-09 |
000222000353 | 2000-02-22 | CERTIFICATE OF CHANGE | 2000-02-22 |
991019000353 | 1999-10-19 | APPLICATION OF AUTHORITY | 1999-10-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State