Search icon

ASSETPOINT SERVICES, LLC

Company Details

Name: ASSETPOINT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2012 (12 years ago)
Entity Number: 4301942
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-02-18 2024-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-18 2024-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-02 2021-02-18 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-08-02 2021-02-18 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-09-28 2017-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002511 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220920003228 2022-09-20 BIENNIAL STATEMENT 2022-09-01
210218000188 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
200929060251 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180906006700 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170802000165 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
160906006401 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141006006228 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121130000508 2012-11-30 CERTIFICATE OF PUBLICATION 2012-11-30
120928000641 2012-09-28 APPLICATION OF AUTHORITY 2012-09-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State