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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAROLD L. TILBURY, JR. | Chief Executive Officer | 2560 ANTHEM VILLAGE DR., SUITE 200, HENDERSON, NV, United States, 89052 |
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) |
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