Search icon

ALTA PARTNERS, LLC

Company Details

Name: ALTA PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081330
ZIP code: 00911
County: Nassau
Place of Formation: New York
Address: 70 Calle Kings Court, Unit 18B, San Juan, PR, United States, 00911

Central Index Key

CIK number Mailing Address Business Address Phone
0001896206 29 VALENTINES LANE, OLD BROOKVILLE, NY, 11545 29 VALENTINES LANE, OLD BROOKVILLE, NY, 11545 5169674430

Filings since 2025-03-10

Form type SCHEDULE 13G
Filing date 2025-03-10
File View File

Filings since 2022-03-17

Form type SC 13G
Filing date 2022-03-17
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NRD9R8MFXFP067 4081330 US-NY GENERAL ACTIVE 2011-04-14

Addresses

Legal 1205 Franklin Avenue, Suite 320, Garden City, US-NY, US, 11530
Headquarters 1205 Franklin Avenue, Suite 320, Garden City, US-NY, US, 11530

Registration details

Registration Date 2021-04-21
Last Update 2024-05-09
Status ISSUED
Next Renewal 2025-04-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4081330

DOS Process Agent

Name Role Address
STEVEN COHEN DOS Process Agent 70 Calle Kings Court, Unit 18B, San Juan, PR, United States, 00911

History

Start date End date Type Value
2011-04-19 2024-02-28 Address 3 HIGHLAND COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2011-04-14 2011-04-19 Address 333 RIVER STREET APT. 439, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002082 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220407002416 2022-04-07 BIENNIAL STATEMENT 2021-04-01
110419000835 2011-04-19 CERTIFICATE OF CHANGE 2011-04-19
110414000105 2011-04-14 ARTICLES OF ORGANIZATION 2011-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403741 Other Contract Actions 2024-05-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-15
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name BRC INC.
Role Defendant
2302646 Other Contract Actions 2023-03-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-29
Termination Date 2023-04-06
Section 1332
Status Terminated

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name FORGE GLOBAL, INC.
Role Defendant
2400373 Other Contract Actions 2024-01-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-18
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name SAFETY SHOT, INC.
Role Defendant
2404046 Other Contract Actions 2024-05-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-28
Termination Date 2024-07-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name WALLBOX N.V.
Role Defendant
2406849 Other Contract Actions 2024-09-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-11
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name BITFUFU INC.
Role Defendant
2208916 Other Contract Actions 2022-10-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-19
Termination Date 2023-10-27
Date Issue Joined 2023-04-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name GETTY IMAGES HOLDINGS, INC.
Role Defendant
2302647 Other Contract Actions 2023-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-29
Termination Date 2024-05-15
Date Issue Joined 2024-03-27
Section 1332
Status Terminated

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name FORGE GLOBAL HOLDINGS, INC.
Role Defendant
2307825 Other Contract Actions 2023-09-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 6480000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-01
Termination Date 2024-02-21
Date Issue Joined 2023-11-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name MICROCLOUD HOLOGRAM, INC.
Role Defendant
2307974 Other Contract Actions 2023-09-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name SUNCAR TECHNOLOGY GROUP, INC.
Role Defendant
2305130 Other Contract Actions 2023-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-16
Termination Date 2024-01-05
Date Issue Joined 2023-08-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name SATIXFY COMMUNICATIONS LTD.
Role Defendant
2403509 Other Contract Actions 2024-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-07
Termination Date 2024-07-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALTA PARTNERS, LLC
Role Plaintiff
Name LIFEZONE MS LIMITED
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State