Entity Name: | ALPHABRIDGE FIXED INCOME PARTNERS LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 02 Feb 2001 |
Business ALEI: | 0673072 |
Business address: | 158 GREENWICH AVENUE, GREENWICH, CT, 06830 |
Office jurisdiction address: | 615 SOUTH DUPOINT HWY, DOVER, DE, 19901, |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | DELAWARE |
E-Mail: | firm@alphabridgecapital.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address |
---|---|---|
ALPHABRIDGE CAPITAL MANAGEMENT LLC | Officer | NINE GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006418073 | 2019-03-01 | 2019-03-01 | Cancellation | Certificate of Cancellation | No data |
0005360328 | 2015-07-06 | No data | Change of Business Address | Business Address Change | No data |
0005263219 | 2015-01-21 | No data | Annual Report | Annual Report | 2015 |
0005032924 | 2014-01-30 | No data | Annual Report | Annual Report | 2014 |
0004782379 | 2013-01-15 | No data | Annual Report | Annual Report | 2013 |
0004503261 | 2012-01-12 | No data | Annual Report | Annual Report | 2012 |
0004319949 | 2011-02-15 | No data | Annual Report | Annual Report | 2011 |
0004099943 | 2010-02-05 | No data | Annual Report | Annual Report | 2010 |
0003869894 | 2009-02-18 | No data | Annual Report | Annual Report | 2009 |
0003632531 | 2008-02-22 | No data | Annual Report | Annual Report | 2008 |
Date of last update: 06 Jan 2025
Sources: Connecticut's Official State Website