Name: | ARCHERPOINT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2017 (8 years ago) |
Entity Number: | 5097222 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 5415 Sugarloaf Pkwy Ste 2201, Lawrenceville, GA, United States, 30043 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREG KAUPP | Chief Executive Officer | 5415 SUGARLOAF PKWY STE 2201, LAWRENCEVILLE, GA, United States, 30043 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | 2405 SATELLITE BLVD STE 225, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-03 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-19 | 2023-03-27 | Address | 2405 SATELLITE BLVD STE 225, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2018-09-13 | 2021-03-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-03-07 | 2018-09-13 | Address | 1735 N BROWN RD, STE 425, LAWRENCEVILLE, GA, 30043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327003358 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
220930008595 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017548 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210303061890 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190319060085 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
180913000050 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
170307000168 | 2017-03-07 | APPLICATION OF AUTHORITY | 2017-03-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State