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