Search icon

POINTE EAST IMPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POINTE EAST IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3320325
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 41 SWEETGUM LANE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL P TIRADOR Chief Executive Officer 41 SWEETGUM LANE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 SWEETGUM LANE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2022-05-30 2021-12-29 Address 41 SWEETGUM LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2022-05-30 2021-12-29 Address 41 SWEETGUM LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-08 2022-05-30 Address 41 SWEETGUM LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2010-04-02 2010-06-08 Address 41 SWEETGUM LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211229002974 2021-12-29 ERRONEOUS ENTRY 2021-12-29
220530000141 2021-11-16 ERRONEOUS ENTRY 2021-11-16
DP-1996460 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100608002202 2010-06-08 BIENNIAL STATEMENT 2010-02-01
100402002076 2010-04-02 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State