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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEREMY MINDICH | Chief Executive Officer | 152 WEST 57TH STREET / 33RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SCOPIA MANAGEMENT, INC. | DOS Process Agent | 152 WEST 57TH STREET 33RD FL., ATTN: JEREMY MINDICH, NEW YORK, NY, United States, 10019 |
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.
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) |
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