Search icon

TIPPING POINT CAPITAL ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIPPING POINT CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2005 (20 years ago)
Date of dissolution: 09 Jan 2017
Entity Number: 3147043
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 86 CHAMBERS STREET, SUITE 701, NEW YORK, NY, United States, 10007

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 86 CHAMBERS STREET, SUITE 701, NEW YORK, NY, United States, 10007

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001319313
Phone:
917 578 6820

Latest Filings

Form type:
X-17A-5
File number:
008-66847
Filing date:
2009-02-23
File:
Form type:
X-17A-5
File number:
008-66847
Filing date:
2008-02-26
File:

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-06 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-01-06 2007-01-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170109000460 2017-01-09 ARTICLES OF DISSOLUTION 2017-01-09
150105007267 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130211002429 2013-02-11 BIENNIAL STATEMENT 2013-01-01
121010000152 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State