Search icon

ALPHA SQUARE GROUP FUND I LLC

Company Details

Name: ALPHA SQUARE GROUP FUND I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175613
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-02-02 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-02 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-30 2021-02-02 Address 350 5TH AVE STE 3910, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2017-08-07 2021-02-02 Address ALPHA SQUARE GROUP FUND I LLC, 85 BROAD STREET, FLOOR 28, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2017-08-07 2019-07-30 Address 85 BROAD ST, FLOOR 28, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-07-25 2017-08-07 Address 85 BROAD ST., FLOOR 18, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-07-25 2017-08-07 Address ALPHA GROUP SQUARE S LLC, 85 BROAD ST., FLOOR 18, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705000858 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210727000385 2021-07-27 BIENNIAL STATEMENT 2021-07-27
210202000062 2021-02-02 CERTIFICATE OF CHANGE 2021-02-02
190730060352 2019-07-30 BIENNIAL STATEMENT 2019-07-01
171019000415 2017-10-19 CERTIFICATE OF PUBLICATION 2017-10-19
170807000526 2017-08-07 CERTIFICATE OF CORRECTION 2017-08-07
170725000516 2017-07-25 APPLICATION OF AUTHORITY 2017-07-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State