Name: | ALSTRA CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2003 (21 years ago) |
Entity Number: | 2989559 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALSTRA CAPITAL MANAGEMENT LLC 401K PLAN | 2010 | 201436752 | 2011-09-19 | ALSTRA CAPITAL MANAGEMENT LLC | 8 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 201436752 |
Plan administrator’s name | ALSTRA CAPITAL MANAGEMENT LLC |
Plan administrator’s address | 515 MADISON AVE., 14TH FL., SUITE B, NEW YORK, NY, 100225403 |
Administrator’s telephone number | 2126218000 |
Signature of
Role | Plan administrator |
Date | 2011-09-19 |
Name of individual signing | CHRISTOPHER PODARAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-09-01 |
Business code | 523900 |
Sponsor’s telephone number | 2126218000 |
Plan sponsor’s address | 515 MADISON AVE., 14TH FL., SUITE B, NEW YORK, NY, 100225403 |
Plan administrator’s name and address
Administrator’s EIN | 201436752 |
Plan administrator’s name | ALSTRA CAPITAL MANAGEMENT LLC |
Plan administrator’s address | 515 MADISON AVE., 14TH FL., SUITE B, NEW YORK, NY, 100225403 |
Administrator’s telephone number | 2126218000 |
Signature of
Role | Plan administrator |
Date | 2010-09-09 |
Name of individual signing | CHRISTOPHER PODARAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38304 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38305 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
051214002278 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
040427000869 | 2004-04-27 | AFFIDAVIT OF PUBLICATION | 2004-04-27 |
040427000872 | 2004-04-27 | AFFIDAVIT OF PUBLICATION | 2004-04-27 |
031217000098 | 2003-12-17 | APPLICATION OF AUTHORITY | 2003-12-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State