Name: | REDPOINT CYBERSECURITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2017 (8 years ago) |
Entity Number: | 5165434 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REDPOINT CYBERSECURITY LLC, Alabama | 001-072-441 | Alabama |
Headquarter of | REDPOINT CYBERSECURITY LLC, COLORADO | 20231859361 | COLORADO |
Headquarter of | REDPOINT CYBERSECURITY LLC, FLORIDA | M20000006016 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QG9MG76NH9F7 | 2024-01-05 | 1375 BROADWAY, FL 21, NEW YORK, NY, 10018, 7032, USA | 1375 BROADWAY, FL 21, NEW YORK, NY, 10018, 7032, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.redpointcyber.com/ |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-01 |
Initial Registration Date | 2022-10-12 |
Entity Start Date | 2017-07-06 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 518210, 541511, 541512, 541513, 541519, 541611 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TAB BRADSHAW |
Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TAB BRADSHAW |
Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | TAB BRADSHAW |
Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2023-04-09 | 2023-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-09 | 2023-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-12 | 2023-04-09 | Address | ATTN: MANAGING PARTNER, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-07-06 | 2022-01-12 | Address | ATTN: MANAGING PARTNER, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000614 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
230409000303 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
220112000235 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
211228002708 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
200702060297 | 2020-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170901000325 | 2017-09-01 | CERTIFICATE OF PUBLICATION | 2017-09-01 |
170706010037 | 2017-07-06 | ARTICLES OF ORGANIZATION | 2017-07-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3105387210 | 2020-04-16 | 0202 | PPP | 1375 Broadway, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State