Search icon

POINDEXTER & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POINDEXTER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2000 (25 years ago)
Date of dissolution: 01 Jul 2019
Entity Number: 2533816
ZIP code: 27627
County: Rockland
Place of Formation: North Carolina
Address: PO BOX 37284, RALEIGH, NC, United States, 27627
Principal Address: CARLYLE T POINDEXTER, 5 W HARGETT ST / SUITE 401, RALEIGH, NC, United States, 27601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 37284, RALEIGH, NC, United States, 27627

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARLYLE T POINDEXTER Chief Executive Officer 5 W HARGETT ST, SUITE 401, RALEIGH, NC, United States, 27601

History

Start date End date Type Value
2019-01-28 2019-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-08 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-19 2012-08-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-19 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190701000433 2019-07-01 SURRENDER OF AUTHORITY 2019-07-01
SR-87348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120808002063 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100719002186 2010-07-19 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State