SETPOINT MANAGEMENT LLC

Name: | SETPOINT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2021 (4 years ago) |
Entity Number: | 5991963 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-24 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-28 | 2025-04-30 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-24 | 2025-04-30 | Address | 79 E 2ND STREET, #4, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-04-19 | 2024-10-28 | Address | 79 E 2ND STREET, #4, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430027087 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241028000300 | 2024-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-24 |
241024003552 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
210419000064 | 2021-04-19 | APPLICATION OF AUTHORITY | 2021-04-19 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State