Search icon

THIRD POINT LOAN LLC

Company Details

Name: THIRD POINT LOAN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2974613
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THIRD POINT LOAN LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-23 2014-06-18 Address 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2006-05-23 2014-06-18 Address 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-07 2006-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-07 2006-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101041129 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001515 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104062415 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-38100 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38099 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007075 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006930 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140618000082 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
131106006865 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111208002084 2011-12-08 BIENNIAL STATEMENT 2011-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State