Search icon

TIPPING POINT PARTNERS, LLC

Company Details

Name: TIPPING POINT PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2004 (20 years ago)
Entity Number: 3134813
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN OFF AND TERMINATION PLAN FOR TIPPING POINT PARTNERS, LLC 2016 202065985 2017-06-29 TIPPING POINT PARTNERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-21
Business code 541214
Sponsor’s telephone number 6462916900
Plan sponsor’s address 86 CHAMBERS ST, 7TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DAN TOOMEY

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-14 2016-12-01 Address 86 CHAMBERS STREET, SUITE 701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-11-28 2011-01-14 Address 86 CHAMNBERS STREET, SUITE 701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-12-08 2012-10-10 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-08 2006-11-28 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421000759 2023-04-21 BIENNIAL STATEMENT 2022-12-01
201230060032 2020-12-30 BIENNIAL STATEMENT 2020-12-01
SR-90245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205006328 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006947 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006396 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130108002009 2013-01-08 BIENNIAL STATEMENT 2012-12-01
121010000153 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
110114002772 2011-01-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State