Name: | CITYPOINT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2002 (22 years ago) |
Entity Number: | 2800811 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 130 West 57th Street, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CITYPOINT LLC | DOS Process Agent | 130 West 57th Street, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2024-08-15 | Address | 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-08-04 | 2018-08-02 | Address | 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-08-14 | 2014-08-04 | Address | 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001028 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220804003782 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200811060512 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180802007328 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160811006468 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140804007370 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
121011002030 | 2012-10-11 | BIENNIAL STATEMENT | 2012-08-01 |
030220000570 | 2003-02-20 | AFFIDAVIT OF PUBLICATION | 2003-02-20 |
030220000566 | 2003-02-20 | AFFIDAVIT OF PUBLICATION | 2003-02-20 |
020814000223 | 2002-08-14 | ARTICLES OF ORGANIZATION | 2002-08-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State