Name: | RISEPOINT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2016 (9 years ago) |
Entity Number: | 4986951 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | RISEPOINT, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ACADEMIC PARTNERSHIPS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-05 | 2024-08-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-02 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808001608 | 2024-08-07 | CERTIFICATE OF AMENDMENT | 2024-08-07 |
240805001569 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801001245 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061713 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76102 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801006459 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170124000038 | 2017-01-24 | CERTIFICATE OF PUBLICATION | 2017-01-24 |
160802000866 | 2016-08-02 | APPLICATION OF AUTHORITY | 2016-08-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State