Search icon

POINT.360

Company Details

Name: POINT.360
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2000 (25 years ago)
Entity Number: 2555561
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 7083 HOLLYWOOD BLVD, STE 200, HOLLYWOOD, CA, United States, 90028
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALAN STEEL Chief Executive Officer 7083 HOLLYWOOD BLVD, STE 200, HOLLYWOOD, CA, United States, 90028

History

Start date End date Type Value
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-09-21 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-21 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
041115002386 2004-11-15 BIENNIAL STATEMENT 2004-09-01
020916002252 2002-09-16 BIENNIAL STATEMENT 2002-09-01
020715000127 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020503000033 2002-05-03 CERTIFICATE OF AMENDMENT 2002-05-03
000921000778 2000-09-21 APPLICATION OF AUTHORITY 2000-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700801 Securities, Commodities, Exchange 2007-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 36000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-02-26
Termination Date 2007-04-20
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name POINT.360
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State