Name: | ALPHACREST SYSTEMATIC STRATEGIES FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Sep 2015 (10 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 4814346 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-27 | 2023-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-27 | 2023-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-19 | 2019-09-27 | Address | 120 WEST 45TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2018-09-19 | 2019-09-27 | Address | 120 WEST 45TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-09-02 | 2018-09-19 | Address | 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109002588 | 2023-01-09 | CERTIFICATE OF TERMINATION | 2023-01-09 |
190927000153 | 2019-09-27 | CERTIFICATE OF CHANGE | 2019-09-27 |
180919000347 | 2018-09-19 | CERTIFICATE OF AMENDMENT | 2018-09-19 |
151029000599 | 2015-10-29 | CERTIFICATE OF PUBLICATION | 2015-10-29 |
150902000509 | 2015-09-02 | APPLICATION OF AUTHORITY | 2015-09-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State