Name: | FOX POINT CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2006 (19 years ago) |
Entity Number: | 3393861 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 125 PARK AVENUE, 25TH FLOOR, ATTN: MATT AQUINO, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 125 PARK AVENUE, 25TH FLOOR, ATTN: MATT AQUINO, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-07 | 2019-09-26 | Address | 101 PARK AVENUE 33RD FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2006-07-28 | 2014-07-07 | Address | 101 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190926000480 | 2019-09-26 | CERTIFICATE OF AMENDMENT | 2019-09-26 |
140707006123 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120709006394 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100722002203 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080707002358 | 2008-07-07 | BIENNIAL STATEMENT | 2008-07-01 |
061106000166 | 2006-11-06 | CERTIFICATE OF PUBLICATION | 2006-11-06 |
060728000167 | 2006-07-28 | APPLICATION OF AUTHORITY | 2006-07-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State