Search icon

ALPS MANAGEMENT, INC.

Company Details

Name: ALPS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1973 (52 years ago)
Entity Number: 255970
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 2000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER L SAMAHA Chief Executive Officer 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
221990922
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-31 2009-03-26 Address 2 BYRAM BROOK PLACE, ARMONK, NY, 10504, 2328, USA (Type of address: Chief Executive Officer)
1993-04-16 1994-03-31 Address 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, 2317, USA (Type of address: Service of Process)
1993-04-16 1994-03-31 Address 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, 2317, USA (Type of address: Chief Executive Officer)
1993-04-16 1994-03-31 Address 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, 2317, USA (Type of address: Principal Executive Office)
1991-05-21 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
170523006063 2017-05-23 BIENNIAL STATEMENT 2017-03-01
150305006133 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130308006223 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110406002531 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090326002113 2009-03-26 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State