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 |
Name | Role | Address |
---|---|---|
ALPARI (US), LLC | DOS Process Agent | 28 STATE STREET, SUITE 2850, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
SIMA S. SCHAYE | Agent | 14 WALL STREET, SUITE 8B, NEW YORK, NY, 10005 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State