Search icon

ALPHA PLUS US LP

Company Details

Name: ALPHA PLUS US LP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 02 Mar 2016 (9 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 4905278
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA PLUS US LP 401(K) PROFIT SHARING PLAN & TRUST 2023 813433304 2024-06-11 ALPHA PLUS US LP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 624410
Sponsor’s telephone number 6462133400
Plan sponsor’s address 7 E 96TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing EDWARD ROJAS
ALPHA PLUS US LP 401(K) PROFIT SHARING PLAN & TRUST 2022 813433304 2023-04-21 ALPHA PLUS US LP 12
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 624410
Sponsor’s telephone number 6462133400
Plan sponsor’s address 7 E 96TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing EDWARD ROJAS
ALPHA PLUS US LP 401(K) PROFIT SHARING PLAN & TRUST 2022 813433304 2023-06-21 ALPHA PLUS US LP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 624410
Sponsor’s telephone number 6462133400
Plan sponsor’s address 7 E 96TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-03-02 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003722 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
170710000431 2017-07-10 CERTIFICATE OF AMENDMENT 2017-07-10
160428000532 2016-04-28 CERTIFICATE OF PUBLICATION 2016-04-28
160302000022 2016-03-02 CERTIFICATE OF LIMITED PARTNERSHIP 2016-03-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State