SOUND POINT LUNA LLC

Name: | SOUND POINT LUNA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2007 (18 years ago) |
Entity Number: | 3603571 |
ZIP code: | 10152 |
County: | New York |
Address: | 375 Park Avenue, 34th floor, NEW YORK, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
SOUND POINT LUNA LLC | DOS Process Agent | 375 Park Avenue, 34th floor, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-06 | Address | 375 park avenue, 34th floor, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2021-03-30 | 2023-12-04 | Address | 1633 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-09-23 | 2023-12-04 | Name | ASSURED INVESTMENT MANAGEMENT LLC |
2019-12-03 | 2021-03-30 | Address | 280 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-01-05 | 2019-12-03 | Address | 280 PARK AVENUE, 5TH FLOOR EAST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000903 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
231204003228 | 2023-11-28 | CERTIFICATE OF AMENDMENT | 2023-11-28 |
211201001960 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
210330000046 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
200923000212 | 2020-09-23 | CERTIFICATE OF AMENDMENT | 2020-09-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State