Search icon

LONG POINT CAPITAL, INC.

Company Details

Name: LONG POINT CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217835
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 747 Third Ave, 22nd Floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
IRA STARR Chief Executive Officer 747 THIRD AVE, 22ND FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133979176
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 747 THIRD AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 600 FIFTH AVE, 23RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-14 2025-01-08 Address 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108001246 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230714000772 2023-07-14 BIENNIAL STATEMENT 2022-01-01
100208002629 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080219002796 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060215002579 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State