Search icon

TACONIC CAPITAL MANAGEMENT LLC

Company Details

Name: TACONIC CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jun 2004 (21 years ago)
Date of dissolution: 19 Nov 2007
Entity Number: 3067659
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: PAUL F KENNY, 450 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1212350 450 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022 450 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022 2122093100

Filings since 2007-02-13

Form type 13F-HR
File number 028-10332
Filing date 2007-02-13
Reporting date 2006-12-31
File View File

Filings since 2006-11-14

Form type 13F-HR
File number 028-10332
Filing date 2006-11-14
Reporting date 2006-09-30
File View File

Filings since 2006-08-24

Form type 13F-NT
File number 028-10332
Filing date 2006-08-24
Reporting date 2006-06-30
File View File

Filings since 2006-08-11

Form type 13F-HR
File number 028-10332
Filing date 2006-08-11
Reporting date 2006-06-30
File View File

Filings since 2006-05-15

Form type 13F-HR
File number 028-10332
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-02-10

Form type 13F-HR
File number 028-10332
Filing date 2006-02-10
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-HR
File number 028-10332
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-11

Form type 13F-HR
File number 028-10332
Filing date 2005-08-11
Reporting date 2005-06-30
File View File

Filings since 2005-05-13

Form type 13F-HR
File number 028-10332
Filing date 2005-05-13
Reporting date 2005-03-31
File View File

Filings since 2005-02-08

Form type 13F-HR
File number 028-10332
Filing date 2005-02-08
Reporting date 2004-12-31
File View File

Filings since 2004-11-12

Form type 13F-HR
File number 028-10332
Filing date 2004-11-12
Reporting date 2004-09-30
File View File

Filings since 2004-08-12

Form type 13F-HR
File number 028-10332
Filing date 2004-08-12
Reporting date 2004-06-30
File View File

Filings since 2004-05-13

Form type 13F-HR
File number 028-10332
Filing date 2004-05-13
Reporting date 2004-03-31
File View File

Filings since 2004-02-13

Form type 13F-HR
File number 028-10332
Filing date 2004-02-13
Reporting date 2003-12-31
File View File

Filings since 2003-11-13

Form type 13F-HR
File number 028-10332
Filing date 2003-11-13
Reporting date 2003-09-30
File View File

Filings since 2003-08-13

Form type 13F-HR
File number 028-10332
Filing date 2003-08-13
Reporting date 2003-06-30
File View File

Filings since 2003-05-13

Form type 13F-HR
File number 028-10332
Filing date 2003-05-13
Reporting date 2003-03-31
File View File

Filings since 2003-02-11

Form type 13F-HR
File number 028-10332
Filing date 2003-02-11
Reporting date 2002-12-31
File View File

DOS Process Agent

Name Role Address
TACONIC CAPITAL ADVISORS LLC DOS Process Agent PAUL F KENNY, 450 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-06-17 2006-05-25 Address TACONIC CAPITAL ADVISORS LLC, 450 PARK AVENUE 8TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071119000879 2007-11-19 SURRENDER OF AUTHORITY 2007-11-19
060525002328 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040617000768 2004-06-17 APPLICATION OF AUTHORITY 2004-06-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State