Name: | WINDY POINT CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2015 (10 years ago) |
Date of dissolution: | 17 Apr 2024 |
Entity Number: | 4756324 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-19 | 2023-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-11 | 2018-07-19 | Address | 155 FACTORY POND ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000220 | 2024-04-17 | CERTIFICATE OF TERMINATION | 2024-04-17 |
230515002402 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210526060241 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190513060617 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
180719000940 | 2018-07-19 | CERTIFICATE OF CHANGE | 2018-07-19 |
180621006253 | 2018-06-21 | BIENNIAL STATEMENT | 2017-05-01 |
150928000111 | 2015-09-28 | CERTIFICATE OF PUBLICATION | 2015-09-28 |
150511000300 | 2015-05-11 | APPLICATION OF AUTHORITY | 2015-05-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State