Search icon

ALIXPARTNERS, LLP

Company Details

Name: ALIXPARTNERS, LLP
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2793961
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4H5L4 Active Non-Manufacturer 2006-08-02 2024-05-03 2029-05-03 2025-04-22

Contact Information

POC MARITZA OKATA
Phone +1 212-490-2400
Address 909 3RD AVE FL 30, NEW YORK, NY, 10022 5002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-04-24
CAGE number 7TGM3
Company Name LAKEVIEW CAPITAL HOLDINGS, INC.
CAGE Last Updated 2024-06-11
Immediate Level Owner
Vendor Certified 2024-04-24
CAGE number 7JRX2
Company Name ALIXPARTNERS HOLDINGS, LLP
CAGE Last Updated 2024-03-01
List of Offerors (0) Information not Available

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-27 2016-10-19 Address 2000 TOWN CENTER, SUITE 2400, SOUTHFIELD, MI, 48075, USA (Type of address: Service of Process)
2008-08-04 2016-07-27 Address 2000 TOWN CENTER, SUITE 2400, SOUTHFIELD, MI, 48075, USA (Type of address: Service of Process)
2002-07-26 2008-08-04 Address 2000 TOWN CENTER, SUITE 2400, SOUTHFIELD, MI, 48075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001421 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220701000917 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200701060565 2020-07-01 BIENNIAL STATEMENT 2020-07-01
190903062875 2019-09-03 BIENNIAL STATEMENT 2018-07-01
SR-35634 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35633 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161019000321 2016-10-19 CERTIFICATE OF CHANGE 2016-10-19
160727006203 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140709006773 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120712006367 2012-07-12 BIENNIAL STATEMENT 2012-07-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 2023H219C00026 2019-09-30 2023-12-31 2024-06-30
Unique Award Key CONT_AWD_2023H219C00026_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title NEW EXPERT WITNESS AWARD PHASE ONE
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ALIXPARTNERS, LLP
UEI ULYKYJQKN2R3
Recipient Address UNITED STATES, 909 THIRD AVE, NEW YORK, NEW YORK, NEW YORK, 100224731
DEFINITIVE CONTRACT AWARD 1605C122C0011 2022-05-19 2025-04-14 2026-04-14
Unique Award Key CONT_AWD_1605C122C0011_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 518595.00
Current Award Amount 518595.00
Potential Award Amount 665135.00

Description

Title EXPERT WITNESS TO PROVIDE VALUATION SERVICES FOR EBSA'S INVESTIGATION.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ALIXPARTNERS, LLP
UEI ULYKYJQKN2R3
Recipient Address UNITED STATES, 909 3RD AVE FL 30, NEW YORK, NEW YORK, NEW YORK, 100225002
PURCHASE ORDER AWARD 15JCRM22P00000192 2022-05-06 2024-01-24 2024-01-24
Unique Award Key CONT_AWD_15JCRM22P00000192_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 268501.90
Current Award Amount 268501.90
Potential Award Amount 268501.90

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ALIXPARTNERS, LLP
UEI ULYKYJQKN2R3
Recipient Address UNITED STATES, 909 3RD AVE FL 30, NEW YORK, NEW YORK, NEW YORK, 100225002
DEFINITIVE CONTRACT AWARD 50310222C0034 2022-03-22 2024-01-19 2024-01-19
Unique Award Key CONT_AWD_50310222C0034_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Award Amounts

Obligated Amount 115168.00
Current Award Amount 115168.00
Potential Award Amount 115168.00

Description

Title EXPERT SERVICES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ALIXPARTNERS, LLP
UEI ULYKYJQKN2R3
Recipient Address UNITED STATES, 909 3RD AVE FL 30, NEW YORK, NEW YORK, NEW YORK, 100225002
PURCHASE ORDER AWARD 15JCRM23P00000332 2023-09-18 2024-09-17 2024-09-17
Unique Award Key CONT_AWD_15JCRM23P00000332_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 77925.00
Current Award Amount 77925.00
Potential Award Amount 77925.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ALIXPARTNERS, LLP
UEI ULYKYJQKN2R3
Recipient Address UNITED STATES, 909 3RD AVE FL 30, NEW YORK, NEW YORK, NEW YORK, 100225002

Date of last update: 19 Jan 2025

Sources: New York Secretary of State