POINDEXTER & ASSOCIATES, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 37284, RALEIGH, NC, United States, 27627 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARLYLE T POINDEXTER | Chief Executive Officer | 5 W HARGETT ST, SUITE 401, RALEIGH, NC, United States, 27601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State