Search icon

COBALT CAPITAL MANAGEMENT, INC.

Company Details

Name: COBALT CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873803
ZIP code: 07078
County: New York
Place of Formation: Delaware
Address: 636 MORRIS TURNPIKE SUITE 3B, SHORT HILLS, NJ, United States, 07078
Principal Address: 636 MORRIS TURNPIKE, SUITE 3-B, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
ATTN: WAYNE COOPERMAN DOS Process Agent 636 MORRIS TURNPIKE SUITE 3B, SHORT HILLS, NJ, United States, 07078

Chief Executive Officer

Name Role Address
WAYNE COOPERMAN Chief Executive Officer 636 MORRIS TURNPIKE, SUITE 3-B, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2018-12-19 2020-12-09 Address 636 MORRIS TURNPIKE SUITE 3B, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2016-12-01 2018-12-19 Address 636 MORRIS TURNPIKE, SUITE 2-B, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)
2016-12-01 2018-12-19 Address 636 MORRIS TURNPIKE, SUITE 2-B, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-19 Address 636 MORRIS TURNPIKE SUITE 2B, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2015-03-11 2016-12-01 Address 636 MORRIS TURNPIKE SUITE 2B, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2012-12-26 2016-12-01 Address 237 PARK AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-12-26 2016-12-01 Address 237 PARK AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-12-26 2015-03-11 Address 237 PARK AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-12-16 2012-12-26 Address 237 PARK AVE / SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-12-16 2012-12-26 Address 237 PARK AVE / SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201209060737 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181219006561 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161201006207 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150311000761 2015-03-11 CERTIFICATE OF AMENDMENT 2015-03-11
141215006299 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121226002191 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110208002842 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081210002512 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070403003165 2007-04-03 BIENNIAL STATEMENT 2006-12-01
050114002505 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State