Search icon

ELLIOT MANAGEMENT SERVICES CORP.

Company Details

Name: ELLIOT MANAGEMENT SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (35 years ago)
Entity Number: 1488904
ZIP code: 10168
County: New York
Place of Formation: Delaware
Principal Address: C/O TAG ASSOCIATES LLC., 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, United States, 10019
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
NELSON PELTZ Chief Executive Officer C/O TAG ASSOCIATES LLC., 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133591964
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-29 2024-07-29 Address C/O TAG ASSOCIATES LLC., 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 280 PARK AVENUE, 24 WEST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-07-29 Address 280 PARK AVENUE, 24 WEST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address C/O TAG ASSOCIATES LLC., 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240729001179 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
240626002434 2024-06-26 BIENNIAL STATEMENT 2024-06-26
121126002273 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101123002517 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081107002590 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State