Search icon

ALSTRA CAPITAL MANAGEMENT, LLC

Company Details

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

form 5500

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
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 2011-09-19
Name of individual signing CHRISTOPHER PODARAS
ALSTRA CAPITAL MANAGEMENT LLC 401K PLAN 2009 201436752 2010-09-09 ALSTRA CAPITAL MANAGEMENT LLC 13
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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