Search icon

NORTHPOINTE OF DELAWARE

Company Details

Name: NORTHPOINTE OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111087
ZIP code: 10528
County: New York
Place of Formation: Delaware
Foreign Legal Name: NORTHPOINTE INC.
Fictitious Name: NORTHPOINTE OF DELAWARE
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 1764 FOREST RIDGE DRIVE, SUITE A, TRAVERSE CITY, MI, United States, 49686

DOS Process Agent

Name Role Address
c/o UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 1764 FOREST RIDGE DRIVE, SUITE A, TRAVERSE CITY, MI, United States, 49686

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1764 FOREST RIDGE DRIVE, SUITE A, TRAVERSE CITY, MI, 49686, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-01 Address 1764 FOREST RIDGE DRIVE, SUITE A, TRAVERSE CITY, MI, 49686, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-03 2019-06-04 Address 112 NORTH RUBEY DRIVE, GOLDEN, CO, 80403, USA (Type of address: Chief Executive Officer)
2013-06-03 2019-06-04 Address 112 NORTH RUBEY DRIVE, GOLDEN, CO, 80403, USA (Type of address: Principal Executive Office)
2011-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601002066 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210719001755 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190604061856 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-57832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007339 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150603007286 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130603006193 2013-06-03 BIENNIAL STATEMENT 2013-06-01
110624000051 2011-06-24 APPLICATION OF AUTHORITY 2011-06-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State