Search icon

POINT BLANK, INC.

Company Details

Name: POINT BLANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1983 (42 years ago)
Entity Number: 881313
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 90-02 63RD DRIVE, APT 6D, REGO PARK, NY, United States, 11374
Principal Address: 90-02 63RD DR, APT 6D, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-02 63RD DRIVE, APT 6D, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JON DOGAR-MARINESCO Chief Executive Officer 90-02 63RD DR, APT 6D, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2003-11-06 2007-12-05 Address 90-02 63RD ST, APT 6D, REGO PARK, NY, 11374, 3805, USA (Type of address: Service of Process)
2003-11-06 2005-12-20 Address 90-02 63RD DR, APT 6D, REGO PARK, NY, 11374, 3805, USA (Type of address: Chief Executive Officer)
2001-10-31 2003-11-06 Address 90-02 63RD DRIVE, AP 6D, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2001-10-31 2003-11-06 Address PO BOX 740049, REGO PARK, NY, 11374, 0049, USA (Type of address: Chief Executive Officer)
2001-10-31 2003-11-06 Address PO BOX 740049, REGO PARK, NY, 11374, 0049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118002463 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071205002601 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051220002348 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031106002227 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011031002240 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State