Search icon

POINTECOM, INCORPORATED

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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