Search icon

STARPOINT SOLUTIONS LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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