POINT SOURCE GROUP, INC.

Name: | POINT SOURCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2003 (22 years ago) |
Entity Number: | 2872483 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3495 Winton Place, Building C Suite 3, Rochester, NY, United States, 14623 |
Principal Address: | 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY COMORA | Chief Executive Officer | 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3495 Winton Place, Building C Suite 3, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2023-06-15 | Address | 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2007-02-20 | 2023-06-15 | Address | 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2005-05-02 | 2007-02-20 | Address | 3495 WINTON PL, BLDG C STE 3, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2005-05-02 | 2007-02-20 | Address | 3495 WINTON PL, BLDG C STE 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004098 | 2023-06-15 | BIENNIAL STATEMENT | 2023-02-01 |
130301002494 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110215002194 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090130003304 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070220002649 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State