Name: | EMINENCE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 1998 (26 years ago) |
Date of dissolution: | 01 Jul 2014 |
Entity Number: | 2321930 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 65 EAST 55TH ST, 25TH FLR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMINENCE CAPITAL, LLC 401(K) PROFIT SHARING PLAN | 2013 | 134036527 | 2014-04-16 | EMINENCE CAPITAL, LLC. | 38 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-04-16 |
Name of individual signing | HEATHER KAYIIRA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 65 EAST 55TH ST, 25TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-30 | 2004-12-31 | Address | ATTN: RICKY SANDLER, 200 PARK AVE / SUITE 3300, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1998-12-10 | 1999-01-06 | Name | EMINENCE PARTNERS, LLC |
1998-12-10 | 2001-01-30 | Address | ATTENTION: RICKY SANDLER, 200 PARK AVENUE, SUITE 3900, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1998-12-04 | 1998-12-10 | Name | EMINENCE ASSET MANAGEMENT, LLC |
1998-12-04 | 1998-12-10 | Address | 200 PARK AVENUE, 38TH FLOOR, ATTN: RICKY SANDLER, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623000291 | 2014-06-23 | CERTIFICATE OF MERGER | 2014-07-01 |
110103002744 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081208002148 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061207002109 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041231002543 | 2004-12-31 | BIENNIAL STATEMENT | 2004-12-01 |
021126002338 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
010130002276 | 2001-01-30 | BIENNIAL STATEMENT | 2000-12-01 |
990106000674 | 1999-01-06 | CERTIFICATE OF AMENDMENT | 1999-01-06 |
981210000829 | 1998-12-10 | CERTIFICATE OF AMENDMENT | 1998-12-10 |
981204000604 | 1998-12-04 | ARTICLES OF ORGANIZATION | 1998-12-04 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State