Search icon

ALPARI (US), LLC

Headquarter

Company Details

Name: ALPARI (US), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Nov 2006 (18 years ago)
Date of dissolution: 18 Sep 2015
Entity Number: 3442320
ZIP code: 02109
County: Kings
Place of Formation: New York
Address: 28 STATE STREET, SUITE 2850, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
ALPARI (US), LLC DOS Process Agent 28 STATE STREET, SUITE 2850, BOSTON, MA, United States, 02109

Agent

Name Role Address
SIMA S. SCHAYE Agent 14 WALL STREET, SUITE 8B, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
LLC_03664104
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
208013801
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-20 2015-03-11 Address 14 WALL STREET, SUITE 8B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-20 2013-03-08 Address 14 WALL STREET, SUITE 8B, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-11-09 2011-04-20 Address 14 WALL STREET, SUITE 5H, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-05-12 2011-04-20 Address 14 WALL STREET, SUITE 5H, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-10-26 2009-05-12 Address 14 WALL STREET, SUITE 5H, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150918000363 2015-09-18 ARTICLES OF DISSOLUTION 2015-09-18
150311006261 2015-03-11 BIENNIAL STATEMENT 2014-11-01
130308000016 2013-03-08 CERTIFICATE OF CHANGE 2013-03-08
121106006321 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110420000621 2011-04-20 CERTIFICATE OF CHANGE 2011-04-20

Trademarks Section

Serial Number:
77530207
Mark:
ALPARI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-07-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ALPARI

Goods And Services

For:
Agencies for brokerage of securities trading in overseas securities markets and of transactions on commission of overseas market securities futures; Agencies for commodity futures trading; Agencies or brokerage for trading of securities, securities index futures, securities options, and overseas mar...
First Use:
2007-01-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2021-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BNP PARIBAS, S.A.
Party Role:
Defendant
Party Name:
ALPARI (US), LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALPARI (US), LLC
Party Role:
Plaintiff
Party Name:
CREDIT SUISSE GROUP AG,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALPARI (US), LLC
Party Role:
Plaintiff
Party Name:
MORGAN STANLEY,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State