Entity Number 2552424
Status Active
NameTHE PIN POINT GROUP, INC.
CountyMonroe
Date of registration 13 Sep 2000 (24 years ago) 13 Sep 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6512 N. LAKE RD., BERGEN, NY, United States, 14416
Address ZIP code 14416
Principal Address 15 EAST BUFFALO STREET, CHURCHVILLE, NY, United States, 14428
Principal Address ZIP code 14428
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
THE PIN POINT GROUP, INC.
DOS Process Agent
6512 N. LAKE RD., BERGEN, NY, United States, 14416
STEPHEN TANNER
Chief Executive Officer
6512 N. LAKE RD., BERGEN, NY, United States, 14416
2018-09-13
2020-09-11
Address
6512 N. LAKE RD., BERGEN, NY, 14416, USA (Type of address: Service of Process)
2016-09-08
2018-09-13
Address
424 KENDALL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2012-10-17
2016-09-08
Address
424 KENDALL ROAD, CHURCHVILLE, NY, 11428, USA (Type of address: Service of Process)
2002-08-23
2018-09-13
Address
424 KENDALL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2002-08-23
2004-10-18
Address
9 EAST BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2000-09-13
2012-10-17
Address
424 KENDALL ROAD, CHRUCHVILLE, NY, 11428, USA (Type of address: Service of Process)
200911060335
2020-09-11
BIENNIAL STATEMENT
2020-09-01
180913006166
2018-09-13
BIENNIAL STATEMENT
2018-09-01
160908006111
2016-09-08
BIENNIAL STATEMENT
2016-09-01
140904006427
2014-09-04
BIENNIAL STATEMENT
2014-09-01
121017006048
2012-10-17
BIENNIAL STATEMENT
2012-09-01
101001003038
2010-10-01
BIENNIAL STATEMENT
2010-09-01
080903002710
2008-09-03
BIENNIAL STATEMENT
2008-09-01
060828002428
2006-08-28
BIENNIAL STATEMENT
2006-09-01
041018002170
2004-10-18
BIENNIAL STATEMENT
2004-09-01
020823002114
2002-08-23
BIENNIAL STATEMENT
2002-09-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts