Name: | SEARCHPOINT NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187539 |
ZIP code: | 10017 |
County: | Rockland |
Place of Formation: | New York |
Address: | 622 3rd ave, 7th Floor, New York, NY, United States, 10017 |
Principal Address: | 622 3RD AVE 7TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HABIB NOOR | Chief Executive Officer | 115 OVERLOOK RD, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
HABIB NOOR | DOS Process Agent | 622 3rd ave, 7th Floor, New York, NY, United States, 10017 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-01 | 2025-04-01 | Address | 115 OVERLOOK RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-08 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044895 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231207003887 | 2023-12-07 | BIENNIAL STATEMENT | 2023-04-01 |
210402060921 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411061234 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006281 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State