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
Name | Role | Address |
---|---|---|
LEONARD SCIOSCIA JR. | Chief Executive Officer | 40 MARCUSS DRIVE 3RD FLR, 3RD FLOOR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 40 MARCUSS DRIVE 3RD FLR, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 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: Service of Process) |
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) |
2022-12-19 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-13 | 2022-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-04 | 2022-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-07 | 2022-12-20 | Address | 40 MARCUS DRIVE 3RD FLR, STE 3A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
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 |
180207006424 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
171013000602 | 2017-10-13 | CERTIFICATE OF CHANGE | 2017-10-13 |
160201006802 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140206006819 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120404000238 | 2012-04-04 | CERTIFICATE OF MERGER | 2012-04-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State