Search icon

ALIXPARTNERS, LLP

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4H5L4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-21
CAGE Expiration:
2030-04-21
SAM Expiration:
2026-04-17

Contact Information

POC:
MARITZA OKATA
Corporate URL:
http://www.alixpartners.com

Highest Level Owner

Vendor Certified:
2025-04-18
CAGE number:
7TGM3
Company Name:
LAKEVIEW CAPITAL HOLDINGS, INC.

Immediate Level Owner

Vendor Certified:
2025-04-18
CAGE number:
7JRX2
Company Name:
ALIXPARTNERS HOLDINGS, LLP

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)

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-35633 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JCRM23P00000332
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-09-18
Description:
EXPERT WITNESS
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
50310222C0078
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-988040.90
Base And Exercised Options Value:
-988040.90
Base And All Options Value:
-988040.90
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2022-07-21
Description:
EXPERT WITNESS SERVICES
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
1605C122C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2022-05-19
Description:
EXPERT WITNESS TO PROVIDE VALUATION SERVICES FOR EBSA'S INVESTIGATION.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State