PINPOINT REAL ESTATE, LLC

Name: | PINPOINT REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2007 (18 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 3578011 |
ZIP code: | 13208 |
County: | Delaware |
Place of Formation: | New York |
Address: | A & M PROPERTIES, 835 N SALINA STREET, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
PINPOINT REAL ESTATE, LLC | DOS Process Agent | A & M PROPERTIES, 835 N SALINA STREET, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
GARY COLLISON, ATTORNEY AT LAW | Agent | 1000 7TH NORTH STREET, SUITE B10, LIVERPOOL, NY, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-13 | 2022-08-08 | Address | 1000 7TH NORTH STREET, SUITE B10, LIVERPOOL, NY, 13088, USA (Type of address: Registered Agent) |
2019-10-30 | 2022-08-08 | Address | 5400 MIRABELL ROAD, CHARLOTTE, NC, 28226, USA (Type of address: Service of Process) |
2017-09-15 | 2019-10-30 | Address | 2320 FLINTWOOD LANE, CHARLOTTE, NY, 28226, USA (Type of address: Service of Process) |
2015-04-20 | 2021-04-13 | Address | A & M PROPERTIES, 835 N SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Registered Agent) |
2015-04-20 | 2017-09-15 | Address | 835 N SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220808000170 | 2022-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-12 |
211001001597 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
210413000138 | 2021-04-13 | CERTIFICATE OF CHANGE | 2021-04-13 |
191030060068 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
170915006247 | 2017-09-15 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State