Name: | ALPHAWORKS CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2007 (18 years ago) |
Date of dissolution: | 01 Aug 2011 |
Entity Number: | 3539927 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JOSEPH W VENCIL, 527 MADISON AVENUE 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: JOSEPH W VENCIL, 527 MADISON AVENUE 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2009-07-01 | Address | ATTN RON RESNICK, 527 MADISON AVENUE 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-07-06 | 2007-10-11 | Address | ATTN: RON RESNICK, 415 EAST 37TH ST., SUITE 21F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110801000061 | 2011-08-01 | ARTICLES OF DISSOLUTION | 2011-08-01 |
100223000511 | 2010-02-23 | CERTIFICATE OF PUBLICATION | 2010-02-23 |
090701002155 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
071011000003 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
070706000016 | 2007-07-06 | ARTICLES OF ORGANIZATION | 2007-07-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State