Name: | STARPOINT SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2003 (21 years ago) |
Entity Number: | 2955516 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1YJC6 | Obsolete | Non-Manufacturer | 2002-05-20 | 2024-02-28 | 2022-12-19 | No data | |||||||||||||||
|
POC | SCOTT FAKTOR |
Phone | +1 212-962-1550 |
Fax | +1 212-386-0791 |
Address | 22 CORTLANDT ST FL 14, NEW YORK, NY, 10007 3152, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-26 | 2016-11-07 | Address | 22 CORTLAND STREET 14TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-04-03 | 2016-09-26 | Address | 185 EXPRESS STREET #400, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2015-04-03 | 2016-11-07 | Address | 185 EXPRESS STREET #400, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2003-09-18 | 2015-04-03 | Address | 115 BROADWAY 2ND FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006226 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210902000306 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190903061590 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-37846 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37845 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180112006063 | 2018-01-12 | BIENNIAL STATEMENT | 2017-09-01 |
161107000044 | 2016-11-07 | CERTIFICATE OF CHANGE | 2016-11-07 |
160926002075 | 2016-09-26 | BIENNIAL STATEMENT | 2015-09-01 |
150403000414 | 2015-04-03 | CERTIFICATE OF CHANGE | 2015-04-03 |
090826002623 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State