Search icon

RISEPOINT, LLC

Company Details

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

DOS Process Agent

Name Role Address
ACADEMIC PARTNERSHIPS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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