Search icon

ONPOINT HR SOLUTIONS, INC.

Headquarter

Company Details

Name: ONPOINT HR SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3840918
ZIP code: 94111
County: Nassau
Place of Formation: New York
Address: 50 CALIFORNIA STREET, Suite 1500, San Francisco, CA, United States, 94111
Principal Address: 50 CALIFORNIA STREET, SUITE 1500, SAN FRANCISCO, CA, United States, 94111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONPOINT HR SOLUTIONS, INC. DOS Process Agent 50 CALIFORNIA STREET, Suite 1500, San Francisco, CA, United States, 94111

Chief Executive Officer

Name Role Address
JOSHUA ENDLER Chief Executive Officer 50 CALIFORNIA STREET, SUITE 1500, SAN FRANCISCO, CA, United States, 94111

Links between entities

Type:
Headquarter of
Company Number:
F21000002873
State:
FLORIDA
Type:
Headquarter of
Company Number:
1362417
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73825881
State:
ILLINOIS

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 50 CALIFORNIA STREET, SUITE 1500, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2016-03-02 2023-08-28 Address 50 CALIFORNIA STREET, SUITE 1500, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2016-03-02 2023-08-28 Address 50 CALIFORNIA STREET, SUITE 1500, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
2013-11-07 2016-03-02 Address 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-11-07 2016-03-02 Address 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003863 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210803003014 2021-08-03 BIENNIAL STATEMENT 2021-08-03
201002060850 2020-10-02 BIENNIAL STATEMENT 2019-08-01
160302007006 2016-03-02 BIENNIAL STATEMENT 2015-08-01
131107006601 2013-11-07 BIENNIAL STATEMENT 2013-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State