Search icon

BLUE SKY ALTERNATIVE INVESTMENTS LLC

Company Details

Name: BLUE SKY ALTERNATIVE INVESTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4360106
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR BLUE SKY ALTERNATIVE INVESTMENTS LLC 2019 371661603 2020-09-30 BLUE SKY ALTERNATIVE INVESTMENTS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-25
Business code 541214
Sponsor’s telephone number 2129354494
Plan sponsor’s address 501 MADISON AVE., 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR BLUE SKY ALTERNATIVE INVESTMENTS LLC 2019 371661603 2020-07-30 BLUE SKY ALTERNATIVE INVESTMENTS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-25
Business code 541214
Sponsor’s telephone number 2129354494
Plan sponsor’s address 501 MADISON AVE., 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SHERYL SOUTHWICK

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLUE SKY ALTERNATIVE INVESTMENTS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-13 2017-04-10 Address WITHERS BERGMAN LLP, 660 STEAMBOAT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201004989 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061360 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060747 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-62850 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62851 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170428006209 2017-04-28 BIENNIAL STATEMENT 2017-02-01
170410000228 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
130708000393 2013-07-08 CERTIFICATE OF AMENDMENT 2013-07-08
130213000850 2013-02-13 APPLICATION OF AUTHORITY 2013-02-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State