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