Search icon

ALGER ASSOCIATES, INC.

Company Details

Name: ALGER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2192902
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 Pearl Street, 27th Floor, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 4000000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
ALGER ASSOCIATES, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL CHUNG Chief Executive Officer 100 PEARL STREET, 27TH FLOOR, NEW YORK, NY, United States, 10004

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:
0001000264
Phone:
2128068806

Latest Filings

Form type:
SCHEDULE 13G/A
Filing date:
2025-02-14
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-02-14
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-02-14
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-02-14
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-02-14
File:

Legal Entity Identifier

LEI Number:
54930058KKTWLOW0PM54

Registration Details:

Initial Registration Date:
2016-11-30
Next Renewal Date:
2025-09-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 360 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 100 PEARL STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2023-10-02 Address 360 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002002998 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004000960 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002061027 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-109240 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190213000354 2019-02-13 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State