Search icon

ALPHASIGHTS INC

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHASIGHTS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (15 years ago)
Entity Number: 4030620
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 100 Park Ave, 13th Floor, New York, NY, United States, 10017
Principal Address: 100 Park Avenue, 13th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
ALPHASIGHTS INC DOS Process Agent 100 Park Ave, 13th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
MAXIMILIAN CARTELLIERI Chief Executive Officer 100 PARK AVE, 13TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
274200848
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 350 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 100 PARK AVE, 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 229 WEST 43RD STREET, FLOOR 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-12-04 2024-05-13 Address 229 WEST 43RD STREET, FLOOR 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-17 2014-12-04 Address 38 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513000061 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220825001507 2022-08-25 BIENNIAL STATEMENT 2020-12-01
141204006800 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121217006294 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110921000223 2011-09-21 CERTIFICATE OF AMENDMENT 2011-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State