Name: | ALPHACREST CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2013 (12 years ago) |
Entity Number: | 4386125 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALPHACREST CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN | 2022 | 462484081 | 2023-05-31 | ALPHACREST CAPITAL MANAGEMENT LLC | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-31 |
Name of individual signing | JOHN DRURY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2122030807 |
Plan sponsor’s address | 120 WEST 45TH STREET, SUITE 1000B, NEW YORK, NY, 100364062 |
Signature of
Role | Plan administrator |
Date | 2023-05-31 |
Name of individual signing | JOHN DRURY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2122030807 |
Plan sponsor’s address | 120 WEST 45TH STREET, SUITE 1000B, NEW YORK, NY, 100364062 |
Signature of
Role | Plan administrator |
Date | 2022-08-09 |
Name of individual signing | JOHN DRURY |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-19 | 2023-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-14 | 2019-09-19 | Address | C/O ALPHACREST CAPITAL MNGT., 120 WEST 45TH STREET, STE.1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-05-11 | 2018-09-14 | Address | 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-04-10 | 2017-05-11 | Address | ATTENTION: MIKA TOIKKA, 452 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417009783 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210427060547 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190919000103 | 2019-09-19 | CERTIFICATE OF CHANGE | 2019-09-19 |
190403060502 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
180914000286 | 2018-09-14 | CERTIFICATE OF AMENDMENT | 2018-09-14 |
170511006304 | 2017-05-11 | BIENNIAL STATEMENT | 2017-04-01 |
140415000806 | 2014-04-15 | CERTIFICATE OF PUBLICATION | 2014-04-15 |
131216000052 | 2013-12-16 | CERTIFICATE OF AMENDMENT | 2013-12-16 |
130410000172 | 2013-04-10 | APPLICATION OF AUTHORITY | 2013-04-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State