Name: | POINTSBET NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2018 (7 years ago) |
Entity Number: | 5377895 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2025-04-11 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-02 | 2024-07-25 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-27 | 2024-01-02 | Address | 1331 17TH STREET, SUITE 900, DENVER, CO, 80202, USA (Type of address: Service of Process) |
2018-07-18 | 2020-07-27 | Address | 18 COLUMBIA TPKE., SUITE 200, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411000406 | 2025-04-07 | RESTATED CERTIFICATE | 2025-04-07 |
240725001927 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
240102004093 | 2023-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-29 |
220707001878 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200727060317 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180906000256 | 2018-09-06 | CERTIFICATE OF PUBLICATION | 2018-09-06 |
180718010328 | 2018-07-18 | ARTICLES OF ORGANIZATION | 2018-07-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200594 | Other Fraud | 2022-06-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HOGAN |
Role | Plaintiff |
Name | POINTSBET NEW YORK LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State