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