Search icon

ASSET POINT INC.

Company Details

Name: ASSET POINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466372
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 608 Rustic Ridge Ct., Southlake, TX, United States, 76092
Address: 685 3rd Ave, 23RD FLOOR, Southlake, TX, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIAN SANDOMIERSKI DOS Process Agent 685 3rd Ave, 23RD FLOOR, Southlake, TX, United States, 10017

Chief Executive Officer

Name Role Address
JAMES DOOLING Chief Executive Officer 608 RUSTIC RIDGE CT., SOUTHLAKE, TX, United States, 76092

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 55 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 608 RUSTIC RIDGE CT., SOUTHLAKE, TX, 76092, USA (Type of address: Chief Executive Officer)
2008-01-23 2024-01-04 Address 55 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-01-23 2024-01-04 Address 55 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-01-24 2008-01-23 Address 845 THIRD AVE / 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104000830 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220104002282 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200107060457 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180102007744 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160301007156 2016-03-01 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State