Search icon

ALPINVEST PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPINVEST PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2001 (24 years ago)
Date of dissolution: 05 May 2014
Entity Number: 2598540
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 630 FIFTH AVE, 28TH FL, NEW YORK, NY, United States, 10111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TJARKO HEKTOR Chief Executive Officer 630 FIFTH AVE, 28TH FL, NEW YORK, NY, United States, 10111

Form 5500 Series

Employer Identification Number (EIN):
061606550
Plan Year:
2014
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-05 2013-01-11 Address 630 FIFTH AVE, 28TH FL, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2003-03-14 2007-04-05 Address 600 FIFTH AVE, 17TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-03-14 2007-04-05 Address 600 FIFTH AVE, 17TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2001-11-06 2004-02-27 Name NIB CAPITAL PRIVATE EQUITY, INC.
2001-05-23 2001-11-06 Name NIB CAPITAL, INC.

Filings

Filing Number Date Filed Type Effective Date
140505000286 2014-05-05 CERTIFICATE OF MERGER 2014-05-05
130111006274 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110120002085 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090109002829 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070405002352 2007-04-05 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State