Name: | ROSEPOINT CAPITAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2015 (9 years ago) |
Entity Number: | 4864451 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 543 BEDFORD AVE. #192, BROOKLYN, NY, United States, 11211 |
Principal Address: | 543 Bedford Ave, Brooklyn, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEPOINT CAPITAL INC | DOS Process Agent | 543 BEDFORD AVE. #192, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
SOL SINAY | Chief Executive Officer | 543 BEDFORD AVE, SUITE 192, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 543 BEDFORD AVE, SUITE 192, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 543 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2023-12-01 | Address | 543 BEDFORD AVE. #192, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-12-15 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-15 | 2020-09-02 | Address | 694 MYRTLE AVE, P O BOX #392, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038395 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211206003325 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
200902000346 | 2020-09-02 | CERTIFICATE OF AMENDMENT | 2020-09-02 |
151215000555 | 2015-12-15 | CERTIFICATE OF INCORPORATION | 2015-12-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State