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 |
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 |
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 | - |
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