Search icon

EMINENCE CAPITAL, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2124182100
Plan sponsor’s address 65 EAST 55TH STREET, 25TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-04-16
Name of individual signing HEATHER KAYIIRA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65 EAST 55TH ST, 25TH FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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