Name: | SCOUT CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 1999 (26 years ago) |
Date of dissolution: | 26 Dec 2014 |
Entity Number: | 2400751 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN OFF AND TERMINATION PLAN FOR SCOUT CAPITAL MANAGEMENT, L.L.C. | 2016 | 134069905 | 2017-06-30 | SCOUT CAPITAL MANAGEMENT, L.L.C. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-30 |
Name of individual signing | DAN TOOMEY |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-02 | 2005-08-04 | Address | 280 PARK AVE, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-07-11 | 2003-07-02 | Address | 153 EAST 53RD STREET, 48TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-07-21 | 2001-07-11 | Address | 155 EAST 53RD STREET 48TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141226000320 | 2014-12-26 | CERTIFICATE OF TERMINATION | 2014-12-26 |
050804002133 | 2005-08-04 | BIENNIAL STATEMENT | 2005-07-01 |
030702002075 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010711002353 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990721000419 | 1999-07-21 | APPLICATION OF AUTHORITY | 1999-07-21 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State