FIELDPOINT PRIVATE ADVISORS, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT S MATTHEW | Chief Executive Officer | 100 FIELD POINT RD, GREENWICH, CT, United States, 06830 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State