TREPOINT, INC.

Name: | TREPOINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2008 (17 years ago) |
Entity Number: | 3646273 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL ROAD, SUITE 479N, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL CARMODY | Chief Executive Officer | 98 CUTTER MILL ROAD, SUITE 479N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL ROAD, SUITE 479N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-02 | 2012-04-16 | Address | 939 PORT WASHINGTON BLVD, STE 3, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2012-04-16 | Address | 939 PORT WASHINGTON BLVD, STE 3, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2008-03-18 | 2012-04-16 | Address | 3 ORCHARD STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131021000396 | 2013-10-21 | CERTIFICATE OF AMENDMENT | 2013-10-21 |
120416002194 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100402002555 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080318000907 | 2008-03-18 | CERTIFICATE OF INCORPORATION | 2008-03-18 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State