Search icon

CROSS POINTE OF N.Y., INC.

Company Details

Entity Name: CROSS POINTE OF N.Y., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F20000002943
FEI/EIN Number 510539803
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

Agent

Name Role Address
Fontanelli Robert C Agent 7871 Niagara Avenue, TAMPA, FL, 33617

OTHE

Name Role Address
STATEMENT SEE OTHE SEE, STATEMENT, NY

Vice President

Name Role Address
FONTANELLI ROBERT C Vice President 33 Park Place, #171, NEW YORK, NY, 10007

President

Name Role Address
FONTANELLI ROBERT C President 33 Park Place, #171, NEW YORK, NY, 10007

Secretary

Name Role Address
FONTANELLI ROBERT C Secretary 33 Park Place, #171, NEW YORK, NY, 10007

Treasurer

Name Role Address
FONTANELLI ROBERT C Treasurer 33 Park Place, #171, NEW YORK, NY, 10007

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 33 Park Place, #171, NEW YORK, NY 10007 No data
CHANGE OF MAILING ADDRESS 2023-02-24 33 Park Place, #171, NEW YORK, NY 10007 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 Fontanelli, Robert C No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 7871 Niagara Avenue, TAMPA, FL 33617 No data

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 Feb 2025

Sources: Florida Department of State