ALAPOINTE CAPITAL, LLC

Name: | ALAPOINTE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2018 (7 years ago) |
Entity Number: | 5355292 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 w 35th st suite 500 #935, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
psm registered agent llc | Agent | 224 w 35th st suite 500, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 224 w 35th st suite 500 #935, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-06-01 | Address | 224 w 35th st suite 500, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2024-05-29 | 2024-06-01 | Address | 224 w 35th st suite 500 #935, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-06-16 | 2024-05-29 | Address | 335 GREENWICH STREET, #10B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-06-07 | 2023-06-16 | Address | 335 GREENWICH STREET, #10B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601030208 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
240529001296 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
230616000251 | 2023-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
200922060080 | 2020-09-22 | BIENNIAL STATEMENT | 2020-06-01 |
190926000228 | 2019-09-26 | CERTIFICATE OF AMENDMENT | 2019-09-26 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State