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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONG POINT CAPITAL, INC. 401K RETIREMENT PLAN | 2021 | 133979176 | 2023-01-09 | LONG POINT CAPITAL, INC. | 10 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-01-09 |
Name of individual signing | RICHARD LIMARDO |
Role | Employer/plan sponsor |
Date | 2023-01-09 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718 |
Signature of
Role | Plan administrator |
Date | 2023-01-09 |
Name of individual signing | RICHARD LIMARDO |
Role | Employer/plan sponsor |
Date | 2023-01-09 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2018-07-23 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2015-07-10 |
Name of individual signing | RICHARD LIMARDO |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2008-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2125931800 |
Plan sponsor’s address | 437 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 133979176 |
Plan administrator’s name | LONG POINT CAPITAL, INC. |
Plan administrator’s address | 437 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2125931800 |
Signature of
Role | Plan administrator |
Date | 2013-05-20 |
Name of individual signing | IRA STARR |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRA STARR | Chief Executive Officer | 747 THIRD AVE, 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2025-01-08 | 2025-01-08 | Address | 747 THIRD AVE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 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 | 2023-07-14 | Address | 600 FIFTH AVE, 23RD FL, NEW YORK, NY, 10020, 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) |
2023-07-14 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-14 | 2025-01-08 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2008-02-19 | 2023-07-14 | Address | 600 FIFTH AVE, 23 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
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 |
040401002484 | 2004-04-01 | BIENNIAL STATEMENT | 2004-01-01 |
011220002031 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000405002907 | 2000-04-05 | BIENNIAL STATEMENT | 2000-01-01 |
980114000446 | 1998-01-14 | APPLICATION OF AUTHORITY | 1998-01-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State