Search icon

ALTITUDE CAPITAL MANAGEMENT, LLC

Company Details

Name: ALTITUDE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2005 (20 years ago)
Date of dissolution: 06 Aug 2013
Entity Number: 3225617
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 126 EAST 56TH STREET 20TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTITUDE CAPITAL MANAGEMENT LLC 401K PLAN 2010 202935714 2011-06-17 ALTITUDE CAPITAL MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125842186
Plan sponsor’s address 485 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 202935714
Plan administrator’s name ALTITUDE CAPITAL MANAGEMENT LLC
Plan administrator’s address 485 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125842186

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing WARREN HURWITZ
ALTITUDE CAPITAL MANAGEMENT LLC 401K PLAN 2009 202935714 2010-06-02 ALTITUDE CAPITAL MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125842186
Plan sponsor’s mailing address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 202935714
Plan administrator’s name ALTITUDE CAPITAL MANAGEMENT LLC
Plan administrator’s address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125842186

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing WARREN HURWITZ
Valid signature Filed with authorized/valid electronic signature
ALTITUDE CAPITAL MANAGEMENT LLC - 401K PLAN 2009 202935714 2010-06-09 ALTITUDE CAPITAL MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125842186
Plan sponsor’s mailing address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 202935714
Plan administrator’s name ALTITUDE CAPITAL MANAGEMENT LLC
Plan administrator’s address 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125842186

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing WARREN HURWITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 126 EAST 56TH STREET 20TH FL, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
130806001069 2013-08-06 CERTIFICATE OF TERMINATION 2013-08-06
050630000571 2005-06-30 APPLICATION OF AUTHORITY 2005-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State