LEVERPOINT MANAGEMENT, LLC

Name: | LEVERPOINT MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2007 (18 years ago) |
Entity Number: | 3519068 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-18 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-23 | 2020-02-18 | Address | 5 MAXWELL DRIVE, STE 135, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2009-10-30 | 2013-05-23 | Address | 885 ROUTE 146, STE 250, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-05-17 | 2009-10-30 | Address | 30 SOUTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000290 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230518000522 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210517060283 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
200218000674 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
190506061220 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State