Name: | GREAT POINT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2011 (14 years ago) |
Entity Number: | 4123003 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-15 | Address | ATTN: PAUL LEVY, 450 LEXINGTON AVE., 31ST FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-07-27 | 2024-08-07 | Address | ATTN: PAUL LEVY, 450 LEXINGTON AVE., 31ST FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815003532 | 2024-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-15 |
240807003091 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
171011006504 | 2017-10-11 | BIENNIAL STATEMENT | 2017-07-01 |
130724006352 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
111109000186 | 2011-11-09 | CERTIFICATE OF PUBLICATION | 2011-11-09 |
110727000081 | 2011-07-27 | APPLICATION OF AUTHORITY | 2011-07-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State