Search icon

FOURPOINTS ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOURPOINTS ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1981 (44 years ago)
Entity Number: 729217
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE PENN PLAZA, SUITE 1628, NEW YORK, NY, United States, 10119
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
BEATRICE PHILIPPE Chief Executive Officer 360 FURMAN STREET, #1220, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
133094763
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address ONE PENN PLAZA, SUITE 1628, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 360 FURMAN STREET, #1220, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address ONE PENN PLAZA, SUITE 1628, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-03-20 Address ONE PENN PLAZA, SUITE 1628, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 360 FURMAN STREET, #1220, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320000146 2025-03-19 SURRENDER OF AUTHORITY 2025-03-19
240605003412 2024-06-05 BIENNIAL STATEMENT 2024-06-05
SR-11159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171012006055 2017-10-12 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State