Search icon

SYSTEMATIC ALPHA FUTURES, LLC

Company Details

Name: SYSTEMATIC ALPHA FUTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589023
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: CARNEGIE HALL TOWER, 152 WEST 57TH STREET, FLOOR 10, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent CARNEGIE HALL TOWER, 152 WEST 57TH STREET, FLOOR 10, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-02-14 2015-12-08 Address 551 FIFTH AVENUE / SUITE 2020, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-03-10 2011-02-14 Address 551 FIFTH AVENUE, STE 2020, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-12-17 2009-03-10 Address 551 FIFTH AVENUE STE 2020, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-05-16 2009-03-03 Name THOR OPTIMA, LLC
2003-09-15 2008-12-17 Address 551 FIFTH AVE SUITE 601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-02 2007-05-16 Name THOR ALPHA PLUS, LLC
2001-01-02 2003-09-15 Address ATTN: MICHAEL J. SHEF, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151208000374 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08
110214002113 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090310002002 2009-03-10 BIENNIAL STATEMENT 2009-01-01
090303000369 2009-03-03 CERTIFICATE OF AMENDMENT 2009-03-03
081217000350 2008-12-17 CERTIFICATE OF CHANGE 2008-12-17
070516000782 2007-05-16 CERTIFICATE OF AMENDMENT 2007-05-16
050118003151 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030915002278 2003-09-15 BIENNIAL STATEMENT 2003-01-01
010327000328 2001-03-27 AFFIDAVIT OF PUBLICATION 2001-03-27
010327000325 2001-03-27 AFFIDAVIT OF PUBLICATION 2001-03-27

Date of last update: 06 Feb 2025

Sources: New York Secretary of State