Search icon

FIELDPOINT PRIVATE ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIELDPOINT PRIVATE ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645811
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 275 MADISON AVENUE, SUITE 1300, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 271940

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT S MATTHEW Chief Executive Officer 100 FIELD POINT RD, GREENWICH, CT, United States, 06830

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001160841
Phone:
212-365-7600

Latest Filings

Form type:
13F-HR
File number:
028-06721
Filing date:
2018-02-15
File:
Form type:
13F-HR
File number:
028-06721
Filing date:
2017-11-17
File:
Form type:
13F-HR
File number:
028-06721
Filing date:
2017-08-14
File:
Form type:
13F-HR
File number:
028-06721
Filing date:
2017-04-24
File:
Form type:
13F-HR
File number:
028-06721
Filing date:
2017-02-14
File:

History

Start date End date Type Value
2011-03-25 2011-07-14 Address 275 MADISON AVENUE, SUITE 1300, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-06-04 2011-03-25 Address 600 THIRD AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-06-04 2011-03-25 Address 600 THIRD AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-06-01 2010-10-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2001-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111216000311 2011-12-16 CERTIFICATE OF AMENDMENT 2011-12-16
110714002423 2011-07-14 BIENNIAL STATEMENT 2011-06-01
110325002291 2011-03-25 BIENNIAL STATEMENT 2009-06-01
101014000438 2010-10-14 CERTIFICATE OF AMENDMENT 2010-10-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State