Search icon

BLUE POINT BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE POINT BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197074
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 40 MARCUSS DRIVE, 3RD FLOOR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SCIOSCIA JR. Chief Executive Officer 40 MARCUSS DRIVE 3RD FLR, 3RD FLOOR, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 40 MARCUS DRIVE 3RD FLR, STE 3A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 40 MARCUSS DRIVE 3RD FLR, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-12-20 2022-12-20 Address 40 MARCUS DRIVE 3RD FLR, STE 3A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-02-01 Address 40 MARCUS DRIVE 3RD FLR, STE 3A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201041598 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221220001500 2022-12-19 CERTIFICATE OF CHANGE BY ENTITY 2022-12-19
220201002024 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200313000693 2020-03-13 CERTIFICATE OF CHANGE 2020-03-13
200204061254 2020-02-04 BIENNIAL STATEMENT 2020-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State