Search icon

RACE POINT CORPORATION

Company Details

Name: RACE POINT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809732
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 E 69TH ST UNIT 4T, NEW YORK, NY, United States, 10021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL B ROTHFELD Chief Executive Officer 200 E 69TH ST UNIT 4T, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2014-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-03 2014-09-26 Address 1209 ORANGE STUE, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1996-04-30 2008-07-03 Address 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
1996-04-30 2008-07-03 Address 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-21608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140926000007 2014-09-26 CERTIFICATE OF AMENDMENT 2014-09-26
140926000008 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
140411006500 2014-04-11 BIENNIAL STATEMENT 2014-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State