Point After Associates Inc Overview
Point After Associates Inc filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-five years ago on Monday, November 13, 1989 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Point After Associates Inc
Network Visualizer
Advertisements
Key People
Who own Point After Associates Inc
Name | |
---|---|
Ron Drake 1 |
President
Treasurer
|
Leslie Dunn 2 |
Director
|
Jerome Shapiro 1 |
Secretary
|
Claire Lewis |
Director
|
Known Addresses for Point After Associates Inc
Corporate Filings for Point After Associates Inc
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C9660-1989 |
Date Filed: | Monday, November 13, 1989 |
Date Expired: | Friday, October 24, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/13/1989 | Articles of Incorporation | ||
4/18/1990 | Registered Agent Address Change | LENARD E. SCHWARTZER SUITE 803 F B 302 EAST CARSON AVENUE LAS VEGAS NV 89102 F B | |
4/25/1990 | Miscellaneous | CERTIFICATE OF AMENDMENT ADDING GAMING. TLS | |
12/29/1998 | Annual List | ||
11/25/1999 | Annual List | ||
5/2/2000 | Registered Agent Address Change | LENARD E. SCHWARTZER SUITE 800, BOX 8 GXH 2300 WEST SAHARA AVE. LAS VEGAS NV 89102 GXH | |
11/30/2000 | Annual List | ||
12/7/2001 | Annual List | ||
4/19/2002 | Registered Agent Address Change | LENARD E. SCHWARTZER SUITE #8 MLS 325 SOUTH MARYLAND PARKWAY LAS VEGAS NV 89102 MLS | |
11/18/2002 | Annual List | ||
10/29/2003 | Annual List | ||
10/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/28/2005 | Registered Agent Address Change | ||
10/12/2005 | Annual List | ||
3/2/2007 | Annual List | ||
11/6/2007 | Annual List | ||
11/21/2008 | Annual List | ||
1/9/2009 | Amended List | ||
11/17/2009 | Annual List | ||
12/24/2009 | Amended List | ||
11/15/2010 | Annual List | ||
11/23/2011 | Annual List | ||
11/27/2012 | Annual List | ||
11/21/2013 | Annual List | ||
10/23/2014 | Dissolution |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Point After Associates Inc.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Point After Associates Inc and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
2101 San Jose Ave Las Vegas, NV 89104
923 N Pecos Rd Las Vegas, NV 89101
7543 Coyote Cave Ave Las Vegas, NV 89113
5 Golf Crest Ct Henderson, NV 89052
5 Hassayampa Trl Henderson, NV 89052
These addresses are known to be associated with Point After Associates Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source