Name: | HIGHPOINTE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2013 (11 years ago) |
Date of dissolution: | 04 Jan 2018 |
Entity Number: | 4448140 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-03 | 2015-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-20 | 2017-05-22 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-08-20 | 2015-08-03 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-64630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180104000552 | 2018-01-04 | CERTIFICATE OF TERMINATION | 2018-01-04 |
170801007199 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170522000092 | 2017-05-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-06-21 |
151015000492 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
150803007356 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131107000618 | 2013-11-07 | CERTIFICATE OF PUBLICATION | 2013-11-07 |
130820000567 | 2013-08-20 | APPLICATION OF AUTHORITY | 2013-08-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State