Name: | NEWZPOINT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2008 (16 years ago) |
Date of dissolution: | 31 Aug 2021 |
Entity Number: | 3706733 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, #1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, #1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-15 | 2022-05-10 | Address | 19 W. 34TH STREET, #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-01-13 | 2022-05-10 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-13 | 2016-09-15 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-08-08 | 2015-01-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-08-08 | 2015-01-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510003373 | 2021-08-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-31 |
200807060304 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180802006484 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160915002010 | 2016-09-15 | BIENNIAL STATEMENT | 2016-08-01 |
150113000480 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
140207000322 | 2014-02-07 | CERTIFICATE OF AMENDMENT | 2014-02-07 |
081014000569 | 2008-10-14 | CERTIFICATE OF PUBLICATION | 2008-10-14 |
080808000561 | 2008-08-08 | ARTICLES OF ORGANIZATION | 2008-08-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State