Search icon

ALPHA TRADING SYSTEMS, LLC

Company Details

Name: ALPHA TRADING SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763857
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 148 MADISON AVE., 5TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ALPHA TRADING SYSTEMS, LLC DOS Process Agent 148 MADISON AVE., 5TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-16 2025-01-02 Address 148 MADISON AVE., 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-01-06 2023-05-16 Address 148 MADISON AVE., 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-25 2021-01-06 Address 60 MADISON AVE. SUIT 1101, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-01-14 2014-06-25 Address 19 WEST 24TH STREET / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-01-15 2011-01-14 Address 19 WEST 24TH STREET, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003332 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230516000335 2023-05-16 BIENNIAL STATEMENT 2023-01-01
210106061714 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114061625 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006363 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105007003 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140625000588 2014-06-25 CERTIFICATE OF AMENDMENT 2014-06-25
130111006500 2013-01-11 BIENNIAL STATEMENT 2013-01-01
120420000235 2012-04-20 CERTIFICATE OF AMENDMENT 2012-04-20
110114002130 2011-01-14 BIENNIAL STATEMENT 2011-01-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State