Search icon

FILLPOINT, LLC

Company Details

Name: FILLPOINT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707517
ZIP code: 12020
County: Albany
Place of Formation: Delaware
Address: 4 JEAN LANE, MALTA, NY, United States, 12020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FILLPOINT 401(K) PLAN 2011 141831770 2012-08-30 FILLPOINT, LLC 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423920
Sponsor’s telephone number 5188996200
Plan sponsor’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118

Plan administrator’s name and address

Administrator’s EIN 141831770
Plan administrator’s name FILLPOINT, LLC
Plan administrator’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118
Administrator’s telephone number 5188996200

Signature of

Role Plan administrator
Date 2012-08-30
Name of individual signing GLENN ROCKWOOD
Role Employer/plan sponsor
Date 2012-08-30
Name of individual signing GLENN ROCKWOOD
FILLPOINT 401(K) PLAN 2010 141831770 2012-06-27 FILLPOINT, LLC 117
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423920
Sponsor’s telephone number 5188996200
Plan sponsor’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118

Plan administrator’s name and address

Administrator’s EIN 141831770
Plan administrator’s name FILLPOINT, LLC
Plan administrator’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118
Administrator’s telephone number 5188996200

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing GLENN ROCKWOOD
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing GLENN ROCKWOOD
FILLPOINT 401(K) PLAN 2010 141831770 2011-10-27 FILLPOINT, LLC 117
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423920
Sponsor’s telephone number 5188996200
Plan sponsor’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118

Plan administrator’s name and address

Administrator’s EIN 141831770
Plan administrator’s name FILLPOINT, LLC
Plan administrator’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118
Administrator’s telephone number 5188996200

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing GLENN ROCKWOOD
Role Employer/plan sponsor
Date 2011-10-27
Name of individual signing GLENN ROCKWOOD
FILLPOINT 401(K) PLAN 2010 141831770 2011-07-26 FILLPOINT, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423920
Sponsor’s telephone number 5188996200
Plan sponsor’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118

Plan administrator’s name and address

Administrator’s EIN 141831770
Plan administrator’s name FILLPOINT, LLC
Plan administrator’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118
Administrator’s telephone number 5188996200

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing GLENN ROCKWOOD
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing GLENN ROCKWOOD
FILLPOINT 401(K) PLAN 2009 141831770 2010-09-29 FILLPOINT, LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423920
Sponsor’s telephone number 5188996200
Plan sponsor’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118

Plan administrator’s name and address

Administrator’s EIN 141831770
Plan administrator’s name FILLPOINT, LLC
Plan administrator’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118
Administrator’s telephone number 5188996200

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing GLENN ROCKWOOD
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing GLENN ROCKWOOD
FILLPOINT 401(K) PLAN 2009 141831770 2010-09-15 FILLPOINT, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423920
Sponsor’s telephone number 5188996200
Plan sponsor’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118

Plan administrator’s name and address

Administrator’s EIN 141831770
Plan administrator’s name FILLPOINT, LLC
Plan administrator’s address 200 FILLPOINT DRIVE, MALTA, NY, 12118
Administrator’s telephone number 5188996200

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing GLENN ROCKWOOD
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing GLENN ROCKWOOD

DOS Process Agent

Name Role Address
FILLPOINT, LLC DOS Process Agent 4 JEAN LANE, MALTA, NY, United States, 12020

History

Start date End date Type Value
2015-12-11 2019-12-20 Address 480 BROADWAY, SUITE 322, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-12-09 2015-12-11 Address 200 FILLPOINT DRIVE, MALTA, NY, 12118, USA (Type of address: Service of Process)
2006-09-29 2009-12-09 Address 200 FILLPOINT DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2001-12-11 2006-09-29 Address 51 MAPLEWOOD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220060023 2019-12-20 BIENNIAL STATEMENT 2019-12-01
151211006160 2015-12-11 BIENNIAL STATEMENT 2015-12-01
140121006362 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120308002088 2012-03-08 BIENNIAL STATEMENT 2011-12-01
091209002551 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071206002021 2007-12-06 BIENNIAL STATEMENT 2007-12-01
061013002314 2006-10-13 BIENNIAL STATEMENT 2005-12-01
060929000882 2006-09-29 CERTIFICATE OF CHANGE 2006-09-29
020208000323 2002-02-08 AFFIDAVIT OF PUBLICATION 2002-02-08
020208000321 2002-02-08 AFFIDAVIT OF PUBLICATION 2002-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200813 Other Contract Actions 2012-05-16 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 542000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-16
Termination Date 2013-01-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name PAPAYA STUDIO CORPORATION
Role Plaintiff
Name FILLPOINT, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State