Search icon

POINT ROCK HOLDINGS L.P.

Company Details

Name: POINT ROCK HOLDINGS L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 29 Sep 2000 (24 years ago)
Entity Number: 2558160
ZIP code: 10005
County: Oneida
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-29 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-29 2012-09-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000307 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120905000199 2012-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-05
020729000110 2002-07-29 CERTIFICATE OF CHANGE (BY AGENT) 2002-07-29
001213000665 2000-12-13 AFFIDAVIT OF PUBLICATION 2000-12-13
001213000643 2000-12-13 AFFIDAVIT OF PUBLICATION 2000-12-13
000929000051 2000-09-29 CERTIFICATE OF LIMITED PARTNERSHIP 2000-09-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State