TALKPOINT HOLDINGS, L.L.C.
Headquarter
Name: | TALKPOINT HOLDINGS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2004 (22 years ago) |
Entity Number: | 2998902 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2014-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-02 | 2016-02-22 | Address | 100 WILLIAM ST, 8TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-01-06 | 2012-05-02 | Address | 100 WILLIAM ST, 9TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-01-12 | 2006-01-06 | Address | 5 HAMPTON STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301003112 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200311002008 | 2020-03-11 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38469 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38470 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180126006170 | 2018-01-26 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State