Name: | POINT RIDER GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2000 (25 years ago) |
Entity Number: | 2516205 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POINT RIDER GROUP LLC, CONNECTICUT | 1015215 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2024-06-07 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-06-15 | 2010-08-16 | Address | 350 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-06-01 | 2004-06-15 | Address | ATTN: HENRY S. SMOKLER, ESQ., 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607000732 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220812000186 | 2022-08-12 | BIENNIAL STATEMENT | 2022-06-01 |
200603060134 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604008658 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160119006279 | 2016-01-19 | BIENNIAL STATEMENT | 2014-06-01 |
120626006071 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
100816002582 | 2010-08-16 | BIENNIAL STATEMENT | 2010-06-01 |
080620000571 | 2008-06-20 | CERTIFICATE OF AMENDMENT | 2008-06-20 |
040615002203 | 2004-06-15 | BIENNIAL STATEMENT | 2004-06-01 |
001208000090 | 2000-12-08 | AFFIDAVIT OF PUBLICATION | 2000-12-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State