Name: | FRED ALGER & COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1970 (55 years ago) |
Date of dissolution: | 17 Dec 2019 |
Entity Number: | 294136 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 360 PARK AVE SOUTH, NEW YORK, NY, United States, 10010 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL C CHUNG | Chief Executive Officer | 360 PARK AVE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-13 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-13 | 2012-08-31 | Address | 111 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2010-07-13 | 2012-08-31 | Address | 111 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2010-07-13 | Address | 30 MONTGOMERY STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2002-10-09 | 2006-08-15 | Address | 30 MONTGOMERY ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217000367 | 2019-12-17 | CERTIFICATE OF TERMINATION | 2019-12-17 |
191217000363 | 2019-12-17 | CERTIFICATE OF CORRECTION | 2019-12-17 |
SR-4009 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4008 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190123060411 | 2019-01-23 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State