POINT CONSULTANTS, INC.

Name: | POINT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3166092 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 227 S. PLANK RD PMB 1706, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE REICH | Chief Executive Officer | 227 S. PLANK RD PMB 1706, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
POINT CONSULTANTS, INC. | DOS Process Agent | 227 S. PLANK RD PMB 1706, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-02 | 2021-02-09 | Address | 368 BROADWAY STE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-02-02 | 2021-02-09 | Address | 368 BROADWAY STE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-12-06 | 2017-02-02 | Address | 368 BROADWAY, STE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2017-02-02 | Address | ATTN: GENE REICH, PRESIDENT, 368 BROADWAY STE.303, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-11-02 | 2016-12-06 | Address | 363 BROADWAY STE. 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209060292 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190208060428 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170202006160 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
161206002003 | 2016-12-06 | AMENDMENT TO BIENNIAL STATEMENT | 2015-02-01 |
161202000669 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State