Search icon

GRIDPOINT, INC.

Company Details

Name: GRIDPOINT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3621945
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11921 Freedom Drive, Suite 1120, Reston, VA, United States, 20190

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GRIDPOINT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK DANZENBAKER Chief Executive Officer 11921 FREEDOM DRIVE, SUITE 1120, RESTON, VA, United States, 20190

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 5305 VALLEY PARK DRIVE, SUITE 2, ROANOKE, VA, 24019, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 11921 FREEDOM DRIVE, SUITE 1120, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2024-01-02 Address 5305 VALLEY PARK DRIVE, SUITE 2, ROANOKE, VA, 24019, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-02 2020-01-02 Address 11951 FREEDOM DRIVE, SUITE 1366, RESTON, VA, 20190, USA (Type of address: Principal Executive Office)
2018-01-02 2020-01-02 Address 11951 FREEDOM DRIVE, SUITE 1366, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2016-01-04 2018-01-02 Address 2801 CLARENDON BLVD, STE. 100, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer)
2014-01-02 2018-01-02 Address 2801 CLARENDON BLVD, STE. 100, ARLINGTON, VA, 22201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102000748 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220106001388 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102060652 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-49087 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007372 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008216 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006336 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120124002090 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100225000527 2010-02-25 CERTIFICATE OF CHANGE 2010-02-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State