Search icon

SCOUT CAPITAL MANAGEMENT, L.L.C.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-07
Business code 541214
Sponsor’s telephone number 2126227858
Plan sponsor’s address 640 FIFTH AVE. 22ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing DAN TOOMEY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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