Search icon

BRIGADE CAPITAL MANAGEMENT, LLC

Company Details

Name: BRIGADE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 May 2006 (19 years ago)
Date of dissolution: 02 Jul 2014
Entity Number: 3364449
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATTN: DONALD E. MORGAN III DOS Process Agent 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
204895879
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-21 2014-07-02 Address ATTN: RAYMOND LUIS, 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-13 2012-05-21 Address ATTN: DONALD E. MORGAN, III, 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-07 2009-08-13 Address 717 FIFTH AVENUE, SUITE 1301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-18 2006-11-07 Address ATTN: DON MORGAN, 47 E 91ST ST #4, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702000583 2014-07-02 SURRENDER OF AUTHORITY 2014-07-02
120521006166 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100902002744 2010-09-02 BIENNIAL STATEMENT 2010-05-01
090813000789 2009-08-13 CERTIFICATE OF AMENDMENT 2009-08-13
061107000007 2006-11-07 CERTIFICATE OF AMENDMENT 2006-11-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State