Search icon

POINTMAN LLC

Company Details

Name: POINTMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Sep 2006 (19 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 3415876
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 403 MAIN STREET, SUITE 200, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 403 MAIN STREET, SUITE 200, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
432112141
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-20 2021-09-14 Address 403 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2012-09-17 2017-07-20 Address 200 BRISBANE BLDG, 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2010-09-24 2012-09-17 Address 200 BRISBANE BUILDING, 403 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2008-08-20 2010-09-24 Address 200 BRISBANE BUILDING, 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2006-09-22 2008-08-20 Address 400 BRISBANE BUILDING, 402 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914000578 2021-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-14
200518060050 2020-05-18 BIENNIAL STATEMENT 2018-09-01
170720000541 2017-07-20 CERTIFICATE OF MERGER 2017-07-20
160921000585 2016-09-21 CERTIFICATE OF AMENDMENT 2016-09-21
160906006746 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State