Name: | NEWPOINT ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2005 (20 years ago) |
Date of dissolution: | 04 Sep 2015 |
Entity Number: | 3184631 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 501 MADISON AVENUE STE 501, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 501 MADISON AVENUE STE 501, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-20 | 2007-11-26 | Address | 509 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-30 | 2007-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150904000448 | 2015-09-04 | CERTIFICATE OF TERMINATION | 2015-09-04 |
130502002331 | 2013-05-02 | BIENNIAL STATEMENT | 2013-03-01 |
110701002315 | 2011-07-01 | BIENNIAL STATEMENT | 2011-03-01 |
071126000010 | 2007-11-26 | CERTIFICATE OF CHANGE | 2007-11-26 |
070320002344 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050330001177 | 2005-03-30 | APPLICATION OF AUTHORITY | 2005-03-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State