Name: | FOUR POINTS INSTALLATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2011 (14 years ago) |
Entity Number: | 4051726 |
ZIP code: | 11050 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 The Bridge, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOUR POINTS INSTALLATIONS, INC | DOS Process Agent | 3 The Bridge, Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MARTIN D WHITE | Chief Executive Officer | 3 THE BRIDGE, PORT WASHINTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 434 E MAIN STREET, UNIT 444, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2025-02-01 | Address | 434 E Main Street, Unit 444, Centerport, NY, 11721, USA (Type of address: Service of Process) |
2023-06-30 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2025-02-01 | Address | 434 E MAIN STREET, UNIT 444, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040228 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230630002321 | 2023-06-30 | BIENNIAL STATEMENT | 2023-02-01 |
110207000354 | 2011-02-07 | CERTIFICATE OF INCORPORATION | 2011-02-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State