Name: | BALLPOINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2010 (15 years ago) |
Entity Number: | 3990111 |
ZIP code: | 05753 |
County: | Broome |
Place of Formation: | New York |
Address: | 105 Court St, #286, Middlebury, VT, United States, 05753 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN LEIGH BABCOCK | DOS Process Agent | 105 Court St, #286, Middlebury, VT, United States, 05753 |
Name | Role | Address |
---|---|---|
SUSAN LEIGH BABCOCK | Chief Executive Officer | 1 FORREST LANE, MIDDLEBURY, VT, United States, 05753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-04 | 2024-08-04 | Address | 6016 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-08-04 | Address | 1 FORREST LANE, MIDDLEBURY, VT, 05753, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-04 | Address | 6016 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
2018-08-03 | 2024-08-04 | Address | 6016 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2018-08-03 | 2020-08-04 | Address | 6016 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000516 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
220804000532 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200804060479 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180803006368 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160803007631 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State