Name: | WAYPOINT ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 2004 (20 years ago) |
Date of dissolution: | 12 Dec 2012 |
Branch of: | WAYPOINT ADVISORS LLC, Florida (Company Number L14000004500) |
Entity Number: | 3091822 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Florida |
Address: | 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2012-12-12 | Address | 733 THIRD AVENUE / 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-01-16 | 2010-08-16 | Address | 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-08-18 | 2008-01-16 | Address | 232 MADISON AVENUE SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212000174 | 2012-12-12 | SURRENDER OF AUTHORITY | 2012-12-12 |
121203006135 | 2012-12-03 | BIENNIAL STATEMENT | 2012-08-01 |
100816002014 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080805002346 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
080116000428 | 2008-01-16 | CERTIFICATE OF CHANGE | 2008-01-16 |
060822002434 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
041223000047 | 2004-12-23 | AFFIDAVIT OF PUBLICATION | 2004-12-23 |
041223000043 | 2004-12-23 | AFFIDAVIT OF PUBLICATION | 2004-12-23 |
040818000111 | 2004-08-18 | APPLICATION OF AUTHORITY | 2004-08-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State