Search icon

CLINTON GROUP, INC.

Company Details

Name: CLINTON GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043111
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 411 E 57TH STREET, 1-A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE E HALL Chief Executive Officer 411 E 57TH STREET, 1-A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GEORGE E HALL DOS Process Agent 411 E 57TH STREET, 1-A, NEW YORK, NY, United States, 10022

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:
0001134119
Phone:
2128250400

Latest Filings

Form type:
4
File number:
001-14310
Filing date:
2023-09-26
File:
Form type:
4
File number:
001-14310
Filing date:
2021-01-05
File:
Form type:
13F-HR
File number:
028-06121
Filing date:
2018-10-10
File:
Form type:
13F-HR
File number:
028-06121
Filing date:
2018-07-06
File:
Form type:
13F-HR
File number:
028-06121
Filing date:
2018-05-14
File:

Form 5500 Series

Employer Identification Number (EIN):
061326444
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-22 2020-07-23 Address 601 LEXINGTON AVE 51ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-22 2020-07-23 Address 601 LEXINGTON AVE 51ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-18 2014-07-22 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-04-18 2014-07-22 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-04-21 2014-07-22 Address ATTN: JOHN L. HALL, SECRETARY, 9 WEST 57TH STREET, 26TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723060217 2020-07-23 BIENNIAL STATEMENT 2020-04-01
140722002318 2014-07-22 BIENNIAL STATEMENT 2014-04-01
120614002212 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100429002628 2010-04-29 BIENNIAL STATEMENT 2010-04-01
070418002729 2007-04-18 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
2024-07-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
NAVESINK INTERNATIONAL,
Party Role:
Defendant
Party Name:
CLINTON GROUP, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-06-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ARBORDALE HEDGE INV.
Party Role:
Plaintiff
Party Name:
CLINTON GROUP, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State