Search icon

BLUEPOINT SOLUTIONS, INC.

Company Details

Name: BLUEPOINT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2014 (11 years ago)
Date of dissolution: 01 Jun 2018
Entity Number: 4616224
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2560 ANTHEM VILLAGE DR., SUITE 200, HENDERSON, NV, United States, 89052

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HAROLD L. TILBURY, JR. Chief Executive Officer 2560 ANTHEM VILLAGE DR., SUITE 200, HENDERSON, NV, United States, 89052

History

Start date End date Type Value
2014-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-68343 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601000411 2018-06-01 CERTIFICATE OF TERMINATION 2018-06-01
160802006721 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804000053 2014-08-04 APPLICATION OF AUTHORITY 2014-08-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State