KINGS POINT MANAGEMENT L.L.C.

Name: | KINGS POINT MANAGEMENT L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 20 Jul 2022 |
Entity Number: | 2236323 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 60 CUTTERMILL ROAD, SUITE 516, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 60 CUTTERMILL ROAD, SUITE 516, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2022-08-03 | Address | 60 CUTTERMILL ROAD, SUITE 516, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-04-21 | 2019-09-03 | Address | 111 GREAT NECK ROAD, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2010-04-21 | 2019-09-03 | Address | 111 GREAT NECK ROAD, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-04-07 | 2010-04-21 | Address | 111 GREAT NECK ROAD, STE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-03-01 | 2010-04-07 | Address | JACK L SALZMAN, 1055 FRANKLIN AVE STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803000609 | 2022-07-20 | SURRENDER OF AUTHORITY | 2022-07-20 |
200305060567 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
190903000243 | 2019-09-03 | CERTIFICATE OF AMENDMENT | 2019-09-03 |
180305008495 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302006593 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State