Search icon

SMC ALTERNATIVE STRATEGIES FUND, LLC

Company claim

Is this your business?

Get access!

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 (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

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

Central Index Key

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.

CIK number:
0001261546
Phone:
2122928300

Latest Filings

Form type:
REGDEX/A
File number:
021-58169
Filing date:
2006-05-31
File:
Form type:
REGDEX
File number:
021-58169
Filing date:
2003-08-27
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State