Search icon

ARCHERPOINT, INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREG KAUPP Chief Executive Officer 5415 SUGARLOAF PKWY STE 2201, LAWRENCEVILLE, GA, United States, 30043

History

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)

Filings

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