Search icon

TREMBLANT CAPITAL LP

Company Details

Name: TREMBLANT CAPITAL LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Feb 2003 (22 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 2874804
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: 600 washington blvd, suite 801, attn: brett barakett, STAMFORD, CT, United States, 06901

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O TREMBLANT CAPITAL GROUP DOS Process Agent 600 washington blvd, suite 801, attn: brett barakett, STAMFORD, CT, United States, 06901

Form 5500 Series

Employer Identification Number (EIN):
830349287
Plan Year:
2012
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-11 2022-07-02 Address 767 FIFTH AVE., FL 12A, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2006-10-16 2009-08-11 Address ATTN: BRETT BARAKETT, 767 FIFTH AVENUE FLOOR 12A, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2005-11-04 2006-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-02-26 2005-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-02-26 2005-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220702001169 2022-07-01 SURRENDER OF AUTHORITY 2022-07-01
090811000323 2009-08-11 CERTIFICATE OF CHANGE 2009-08-11
061207000632 2006-12-07 CERTIFICATE OF PUBLICATION 2006-12-07
061016000491 2006-10-16 CERTIFICATE OF AMENDMENT 2006-10-16
051104000830 2005-11-04 CERTIFICATE OF CHANGE 2005-11-04

Court Cases

Court Case Summary

Filing Date:
2018-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HAKIMI
Party Role:
Plaintiff
Party Name:
TREMBLANT CAPITAL LP
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State