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 |
Name | Role | Address |
---|---|---|
THIRD POINT LOAN LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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