SMC ALTERNATIVE STRATEGIES FUND, LLC

Name: | SMC ALTERNATIVE STRATEGIES FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2002 (23 years ago) |
Date of dissolution: | 02 Aug 2021 |
Entity Number: | 2818585 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 650 MADISON AVE, FL 20, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY P. HO | DOS Process Agent | 650 MADISON AVE, FL 20, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-10-04 | 2021-08-04 | Address | 650 MADISON AVE, FL 20, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-23 | 2016-10-04 | Address | ATTN: GREGORY P. HO, 65 EAST 55TH ST, 33RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-10-02 | 2007-11-23 | Address | ATTN: GREGORY P HO, 450 PARK AVE 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210804000538 | 2021-08-02 | CERTIFICATE OF TERMINATION | 2021-08-02 |
161004007899 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002007285 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121005006750 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
080926002014 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State