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 |
Name | Role |
---|---|
Registered Agent Revoked | 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 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State