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 |
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, 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) |
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