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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-29 |
Name of individual signing | DAN TOOMEY |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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