Search icon

SMC ALTERNATIVE STRATEGIES FUND, LLC

Company Details

Name: SMC ALTERNATIVE STRATEGIES FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2002 (22 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

Central Index Key

CIK number Mailing Address Business Address Phone
1261546 No data 450 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022 2122928300

Filings since 2006-05-31

Form type REGDEX/A
File number 021-58169
Filing date 2006-05-31
File View File

Filings since 2003-08-27

Form type REGDEX
File number 021-58169
Filing date 2003-08-27
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GREGORY P. HO DOS Process Agent 650 MADISON AVE, FL 20, NEW YORK, NY, United States, 10022

History

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)

Filings

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
071123002313 2007-11-23 BIENNIAL STATEMENT 2006-10-01
041022002144 2004-10-22 BIENNIAL STATEMENT 2004-10-01
030303000805 2003-03-03 AFFIDAVIT OF PUBLICATION 2003-03-03
030303000804 2003-03-03 AFFIDAVIT OF PUBLICATION 2003-03-03
021002000676 2002-10-02 APPLICATION OF AUTHORITY 2002-10-02

Date of last update: 23 Feb 2025

Sources: New York Secretary of State