Search icon

POINT-TO-POINT CREATIVE, INC.

Print

Details

Entity Number 4187644

Status Active

NamePOINT-TO-POINT CREATIVE, INC.

CountyKings

Date of registration 12 Jan 2012 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 84 BOULEVARD ST, HUDSON FALLS, NY, United States, 12839

Address ZIP code 12839

Principal Address 1205 MANHATTAN AVE UNIT 232, BROOKLYN, NY, United States, 11222

Principal Address ZIP code 11222

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

POINT-TO-POINT CREATIVE, INC. 401(K) PROFIT SHARING PLAN

2023

454267932

2024-06-07

POINT-TO-POINT CREATIVE, INC.

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code323100
Sponsor’s telephone number5187917494
Plan sponsor’s address84 BOULEVARD STREET, HUDSON FALLS, NY, 12839

Signature of

RolePlan administrator
Date2024-06-07
Name of individual signingCAYLA FERARI

POINT-TO-POINT CREATIVE, INC. 401(K) PROFIT SHARING PLAN

2022

454267932

2023-09-07

POINT-TO-POINT CREATIVE, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code323100
Sponsor’s telephone number5187917494
Plan sponsor’s address84 BOULEVARD STREET, HUDSON FALLS, NY, 12839

Signature of

RolePlan administrator
Date2023-09-07
Name of individual signingCAYLA FERARI

POINT-TO-POINT CREATIVE, INC. 401(K) PROFIT SHARING PLAN

2021

454267932

2022-08-26

POINT-TO-POINT CREATIVE, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code323100
Sponsor’s telephone number5187917494
Plan sponsor’s address84 BOULEVARD STREET, HUDSON FALLS, NY, 12839

Agent

Name Role Address

CAYLA FERARI

Agent

84 BOULEVARD ST., HUDSON FALLS, NY, 12839

DOS Process Agent

Name Role Address

POINT-TO-POINT CREATIVE INC

DOS Process Agent

84 BOULEVARD ST, HUDSON FALLS, NY, United States, 12839

Chief Executive Officer

Name Role Address

CAYLA FERARI

Chief Executive Officer

84 BOULEVARD ST, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value

2013-09-23

2021-05-13

Address

1205 MANHATTAN AVE, UNIT 2-3-2, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)

2012-01-12

2021-07-01

Shares

Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

2012-01-12

2013-09-23

Address

649 MORGAN AVE, UNIT #4F-1, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)

2012-01-12

2013-09-23

Address

649 MORGAN AVE, UNIT #4F-1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210702001505

2021-07-02

BIENNIAL STATEMENT

2021-07-02

210513000057

2021-05-13

CERTIFICATE OF CHANGE

2021-05-13

210209000361

2021-02-09

CERTIFICATE OF AMENDMENT

2021-02-09

140709002249

2014-07-09

BIENNIAL STATEMENT

2014-01-01

130923000261

2013-09-23

CERTIFICATE OF CHANGE

2013-09-23

120112000037

2012-01-12

CERTIFICATE OF INCORPORATION

2012-01-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts