FOURPOINTS ASSET MANAGEMENT, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BEATRICE PHILIPPE | Chief Executive Officer | 360 FURMAN STREET, #1220, BROOKLYN, NY, United States, 11201 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State