THE PIN POINT GROUP, INC.

Name: | THE PIN POINT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2000 (25 years ago) |
Entity Number: | 2552424 |
ZIP code: | 14416 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6512 N. LAKE RD., BERGEN, NY, United States, 14416 |
Principal Address: | 15 EAST BUFFALO STREET, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PIN POINT GROUP, INC. | DOS Process Agent | 6512 N. LAKE RD., BERGEN, NY, United States, 14416 |
Name | Role | Address |
---|---|---|
STEPHEN TANNER | Chief Executive Officer | 6512 N. LAKE RD., BERGEN, NY, United States, 14416 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-13 | 2020-09-11 | Address | 6512 N. LAKE RD., BERGEN, NY, 14416, USA (Type of address: Service of Process) |
2016-09-08 | 2018-09-13 | Address | 424 KENDALL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2012-10-17 | 2016-09-08 | Address | 424 KENDALL ROAD, CHURCHVILLE, NY, 11428, USA (Type of address: Service of Process) |
2002-08-23 | 2018-09-13 | Address | 424 KENDALL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2004-10-18 | Address | 9 EAST BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911060335 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180913006166 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160908006111 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140904006427 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
121017006048 | 2012-10-17 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State