Search icon

GLENVIEW CAPITAL MANAGEMENT, LLC

Company Details

Name: GLENVIEW CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593629
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENVIEW CAPITAL MANAGEMENT, LLC PROFIT-SHARING TRUST 2013 134136746 2015-10-15 GLENVIEW CAPITAL MANAGEMENT, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2128124730
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARK HOROWITZ
GLENVIEW CAPITAL MANAGEMENT, LLC PROFIT-SHARING TRUST 2013 134136746 2014-09-08 GLENVIEW CAPITAL MANAGEMENT, LLC 119
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2128124730
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2014-09-08
Name of individual signing MARK HOROWITZ
GLENVIEW CAPITAL MANAGEMENT, LLC PROFIT-SHARING TRUST 2012 134136746 2013-09-10 GLENVIEW CAPITAL MANAGEMENT, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2128124730
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2013-09-10
Name of individual signing MARK HOROWITZ
GLENVIEW CAPITAL MANAGEMENT, LLC PROFIT-SHARING TRUST 2011 134136746 2012-05-09 GLENVIEW CAPITAL MANAGEMENT, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2128124730
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Plan administrator’s name and address

Administrator’s EIN 134136746
Plan administrator’s name GLENVIEW CAPITAL MANAGEMENT, LLC
Plan administrator’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153
Administrator’s telephone number 2128124730

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing MARK HOROWITZ
GLENVIEW CAPITAL MANAGEMENT, LLC PROFIT-SHARING TRUST 2010 134136746 2011-09-13 GLENVIEW CAPITAL MANAGEMENT, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2128124730
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Plan administrator’s name and address

Administrator’s EIN 134136746
Plan administrator’s name GLENVIEW CAPITAL MANAGEMENT, LLC
Plan administrator’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153
Administrator’s telephone number 2128124730

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing MARK HOROWITZ
GLENVIEW CAPITAL MANAGEMENT, LLC PROFIT-SHARING TRUST 2009 134136746 2010-10-08 GLENVIEW CAPITAL MANAGEMENT, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2128124730
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Plan administrator’s name and address

Administrator’s EIN 134136746
Plan administrator’s name GLENVIEW CAPITAL MANAGEMENT, LLC
Plan administrator’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153
Administrator’s telephone number 2128124730

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing MARK HOROWITZ

DOS Process Agent

Name Role Address
GLENVIEW CAPITAL MANAGEMENT, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-01-05 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-03 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-25 2019-01-03 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-07 2008-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-05 2008-03-07 Address 767 FIFTH AVENUE, 44TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2005-12-09 2007-04-05 Address 399 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-12 2005-12-09 Address 540 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006266 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104001218 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105060911 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-32624 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32623 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060966 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007563 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112007173 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130114006987 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110307002084 2011-03-07 BIENNIAL STATEMENT 2011-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State