Search icon

SCOPIA CAPITAL GP LLC

Company Details

Name: SCOPIA CAPITAL GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607305
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-02-02 2020-02-04 Address ATTN: AARON MORSE, 152 WEST 57TH ST., 33RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-06 2015-02-02 Address ATTN: AARON MORSE, 152 WEST 57TH ST., 33RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-09-21 2013-02-06 Address ATTN: JEREMY MINDICH, 152 WEST 57TH ST., 33RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-12-05 2010-09-21 Address ATTN: CHIEF OPERATING OFFICER, 450 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2003-06-03 2006-12-05 Address 100 PARK AVENUE, SUITE 2150, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-16 2003-06-03 Address 226 EAST 12TH STREET #7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000565 2023-02-04 BIENNIAL STATEMENT 2023-02-01
210202060774 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200204000449 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
190208060786 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170203006448 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202006833 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130219000379 2013-02-19 CERTIFICATE OF AMENDMENT 2013-02-19
130206006778 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110218002524 2011-02-18 BIENNIAL STATEMENT 2011-02-01
100921000016 2010-09-21 CERTIFICATE OF AMENDMENT 2010-09-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State