Search icon

SCOPIA MANAGEMENT, INC.

Company Details

Name: SCOPIA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621619
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH STREET 33RD FL., ATTN: JEREMY MINDICH, NEW YORK, NY, United States, 10019
Principal Address: 152 WEST 57TH STREET / 33RD FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEREMY MINDICH Chief Executive Officer 152 WEST 57TH STREET / 33RD FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SCOPIA MANAGEMENT, INC. DOS Process Agent 152 WEST 57TH STREET 33RD FL., ATTN: JEREMY MINDICH, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001665995
Phone:
212-370-0303

Latest Filings

Form type:
4
File number:
000-22418
Filing date:
2019-05-30
File:
Form type:
4
File number:
000-22418
Filing date:
2019-05-28
File:
Form type:
4
File number:
000-22418
Filing date:
2019-05-23
File:
Form type:
4/A
File number:
000-22418
Filing date:
2019-05-23
File:
Form type:
4
File number:
000-22418
Filing date:
2019-05-07
File:

Form 5500 Series

Employer Identification Number (EIN):
134162637
Plan Year:
2009
Sponsors Telephone Number:
Plan Year:
2009
Sponsors Telephone Number:
Plan Year:
2009
Sponsors Telephone Number:
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-21 2021-03-02 Address 152 WEST 57TH STREET 33RD FL., ATTN: JEREMY MINDICH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-11 2010-09-20 Address 450 7TH AVE, 43RD FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2010-06-11 2010-09-20 Address 450 7TH AVE, 43RD FL, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2003-06-05 2010-06-11 Address 100 PARK AVE SUITE 2150, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-06-05 2010-06-11 Address 100 PARK AVE SUITE 2150, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302061406 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060880 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006952 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006418 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006309 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State