Search icon

HEALTHPOINTCAPITAL, LLC

Company Details

Name: HEALTHPOINTCAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806528
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O ARMANINO LLP, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HEALTHPOINTCAPITAL, LLC DOS Process Agent C/O ARMANINO LLP, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

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:
0001510895
Phone:
212-935-7780

Latest Filings

Form type:
3
File number:
001-41567
Filing date:
2023-08-30
File:

Form 5500 Series

Employer Identification Number (EIN):
421552790
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-06 2024-08-02 Address 505 PARK AVE 17TH FLR, SUITE 1701, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-09-20 2018-08-06 Address 505 PARK AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-09-15 2012-09-20 Address 505 PARK AVE / 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-29 2004-09-15 Address 505 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003517 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220810001828 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200803063220 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007410 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007403 2016-08-03 BIENNIAL STATEMENT 2016-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State