Search icon

ALPINE CAPITAL MANAGEMENT, LLC

Company Details

Name: ALPINE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2002 (23 years ago)
Entity Number: 2842301
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 8TH FLOOR, 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8TH FLOOR, 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

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:
0001426933
Phone:
212-317-2400

Latest Filings

Form type:
13F-HR
File number:
028-12970
Filing date:
2010-02-12
File:
Form type:
13F-HR
File number:
028-12970
Filing date:
2009-11-12
File:
Form type:
13F-HR
File number:
028-12970
Filing date:
2009-08-11
File:
Form type:
13F-HR
File number:
028-12970
Filing date:
2009-05-07
File:
Form type:
13F-HR
File number:
028-12970
Filing date:
2009-02-13
File:

Form 5500 Series

Employer Identification Number (EIN):
352196595
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-05 2005-12-29 Address 780 THIRD AVE 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229002748 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081204002108 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061129002104 2006-11-29 BIENNIAL STATEMENT 2006-12-01
051229000016 2005-12-29 CERTIFICATE OF CHANGE 2005-12-29
050124002200 2005-01-24 BIENNIAL STATEMENT 2004-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State