Entity Name: | FRED ALGER & COMPANY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | F13000001003 |
FEI/EIN Number | 132665689 |
Address: | 360 Park Avenue South, New York, NY, 10010, US |
Mail Address: | 360 Park Avenue South, New York, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Tambone James | President | 360 Park Avenue South, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Liebes Hal | Secretary | 360 Park Avenue South, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Kincel Robert | Treasurer | 360 Park Avenue South, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Chung Daniel | Director | 360 Park Avenue South, New York, NY, 10010 |
Kincel Robert | Director | 360 Park Avenue South, New York, NY, 10010 |
Liebes Hal | Director | 360 Park Avenue South, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 360 Park Avenue South, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 360 Park Avenue South, New York, NY 10010 | No data |
Name | Date |
---|---|
Withdrawal | 2019-10-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-04 |
Foreign Profit | 2013-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State