POINTSURE INSURANCE SERVICES, INC.

Name: | POINTSURE INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2006 (19 years ago) |
Date of dissolution: | 08 Jan 2019 |
Entity Number: | 3440931 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 1111 3RD AVENUE, SUITE 1450, SEATTLE, WA, United States, 98101 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IAN MILLAR | Chief Executive Officer | 1111 3RD AVENUE, SUITE 1450, SEATTLE, WA, United States, 98101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-08 | 2019-01-28 | Address | 1111 THIRD AVENUE, SUITE 1450, SEATTLE, WA, 98101, USA (Type of address: Service of Process) |
2014-11-03 | 2016-11-01 | Address | 1501 4TH AVENUE, SUITE 2650, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2019-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-17 | 2019-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-14 | 2016-11-01 | Address | 1501 4TH AVENUE, SUITE 2650, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190108000150 | 2019-01-08 | SURRENDER OF AUTHORITY | 2019-01-08 |
161101007104 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008247 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State