Search icon

PINPOINT TECHNOLOGIES, LLC

Company Details

Name: PINPOINT TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836819
ZIP code: 12260
County: Queens
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 212-571-4900

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS INC DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
810588974
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1316070-DCA Inactive Business 2009-04-28 2017-01-31

History

Start date End date Type Value
2018-12-17 2024-08-22 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-12-17 2024-11-03 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-11-19 2018-12-17 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-09-11 2018-11-19 Address (Type of address: Service of Process)
2017-06-07 2018-08-31 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241103000558 2024-11-03 BIENNIAL STATEMENT 2024-11-03
240822000674 2024-08-20 CERTIFICATE OF CHANGE BY AGENT 2024-08-20
221101005221 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210106002005 2021-01-06 BIENNIAL STATEMENT 2020-11-01
181217002010 2018-12-17 BIENNIAL STATEMENT 2018-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2623856 DCA-MFAL INVOICED 2017-06-12 112.5 Manual Fee Account Licensing
2593409 PROCESSING INVOICED 2017-04-20 37.5 License Processing Fee
2593410 DCA-SUS CREDITED 2017-04-20 112.5 Suspense Account
2547183 RENEWAL CREDITED 2017-02-06 150 Debt Collection Agency Renewal Fee
2540894 DCA-SUS CREDITED 2017-01-27 112.5 Suspense Account
2540893 PROCESSING CREDITED 2017-01-27 37.5 License Processing Fee
2520499 RENEWAL CREDITED 2016-12-27 150 Debt Collection Agency Renewal Fee
1940821 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
990676 CNV_TFEE INVOICED 2012-12-18 3.740000009536743 WT and WH - Transaction Fee
990677 RENEWAL INVOICED 2012-12-18 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2007-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TEDESCO
Party Role:
Plaintiff
Party Name:
PINPOINT TECHNOLOGIES, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State