Search icon

THIRD POINT II INC.

Company Details

Name: THIRD POINT II INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (19 years ago)
Entity Number: 3287793
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 55 Hudson Yards, 51st Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL S. LOEB Chief Executive Officer 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THIRD POINT II INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 4608, USA (Type of address: Chief Executive Officer)
2019-12-10 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-17 2023-12-14 Address 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 4608, USA (Type of address: Chief Executive Officer)
2015-12-17 2019-12-10 Address 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 4608, USA (Type of address: Principal Executive Office)
2014-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-10 2015-12-17 Address 390 PARK AVE 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214000256 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211201001438 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191210060605 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-42776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007509 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151217006004 2015-12-17 BIENNIAL STATEMENT 2015-12-01
140618000029 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
140102002230 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120110003103 2012-01-10 BIENNIAL STATEMENT 2011-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State