Search icon

ALPHA ASSOCIATES L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHA ASSOCIATES L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711401
ZIP code: 10005
County: New York
Place of Formation: New York
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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1404488
Phone:
646-701-6087

Latest Filings

Form type:
D/A
File number:
021-105069
Filing date:
2024-03-28
File:
Form type:
D/A
File number:
021-105069
Filing date:
2023-04-03
File:
Form type:
D/A
File number:
021-105069
Filing date:
2023-03-23
File:
Form type:
D/A
File number:
021-105069
Filing date:
2022-03-23
File:
Form type:
D/A
File number:
021-105069
Filing date:
2021-03-23
File:

History

Start date End date Type Value
2008-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-22 2008-08-06 Address 600 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-03-18 2007-03-22 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080806000235 2008-08-06 CERTIFICATE OF CHANGE 2008-08-06
070322000155 2007-03-22 CERTIFICATE OF AMENDMENT 2007-03-22
960502000053 1996-05-02 CERTIFICATE OF AMENDMENT 1996-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State