Search icon

THREEPOINTSEVEN, INC.

Company Details

Name: THREEPOINTSEVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3830983
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 WEST 24TH ST, #11b, NEW YORK, NY, United States, 10022
Principal Address: 420 WEST 24TH ST, #11B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMELIA DURAND DOS Process Agent 420 WEST 24TH ST, #11b, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AMELIA DURAND Chief Executive Officer 420 WEST 24TH ST, #11B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 420 WEST 24TH ST, #11B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-07-29 2023-07-31 Address 805 3RD AVENUE 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-29 2023-07-31 Address 420 WEST 24TH ST, #11B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-08-27 2011-07-29 Address 805 3RD AVENUE 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-08 2010-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-07-08 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2010-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731001206 2023-07-31 BIENNIAL STATEMENT 2023-07-01
130722006137 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110729002388 2011-07-29 BIENNIAL STATEMENT 2011-07-01
100827000393 2010-08-27 CERTIFICATE OF CHANGE 2010-08-27
090708000105 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State