Search icon

CROSS POINTE OF N.Y., INC. - Florida Company Profile

Company Details

Entity Name: CROSS POINTE OF N.Y., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F20000002943
FEI/EIN Number 510539803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33 Park Place, #171, NEW YORK, NY, 10007, US
Mail Address: 33 Park Place, #171, NEW YORK, NY, 10007, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STATEMENT SEE OTHE SEE, STATEMENT, NY
FONTANELLI ROBERT C Vice President 33 Park Place, #171, NEW YORK, NY, 10007
FONTANELLI ROBERT C President 33 Park Place, #171, NEW YORK, NY, 10007
FONTANELLI ROBERT C Secretary 33 Park Place, #171, NEW YORK, NY, 10007
FONTANELLI ROBERT C Treasurer 33 Park Place, #171, NEW YORK, NY, 10007
Fontanelli Robert C Agent 7871 Niagara Avenue, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 33 Park Place, #171, NEW YORK, NY 10007 -
CHANGE OF MAILING ADDRESS 2023-02-24 33 Park Place, #171, NEW YORK, NY 10007 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Fontanelli, Robert C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 7871 Niagara Avenue, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2023-02-24
STATEMENT OF FACT 2022-07-01
ANNUAL REPORT 2022-03-31
STATEMENT OF FACT 2021-09-29
ANNUAL REPORT 2021-04-15
Foreign Profit 2020-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State