Name: | ALPINE CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2002 (22 years ago) |
Entity Number: | 2842314 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 400 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 400 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2010-12-31 | Address | 8TH FLOOR, 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-12-05 | 2005-12-29 | Address | 780 THIRD AVE 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101231002063 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
081203002703 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061205002461 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
051229000010 | 2005-12-29 | CERTIFICATE OF CHANGE | 2005-12-29 |
050208002681 | 2005-02-08 | BIENNIAL STATEMENT | 2004-12-01 |
030626000648 | 2003-06-26 | AFFIDAVIT OF PUBLICATION | 2003-06-26 |
030626000614 | 2003-06-26 | AFFIDAVIT OF PUBLICATION | 2003-06-26 |
021205000469 | 2002-12-05 | ARTICLES OF ORGANIZATION | 2002-12-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State