Search icon

SHERBORNE INVESTORS MANAGEMENT GP, LLC

Company Details

Name: SHERBORNE INVESTORS MANAGEMENT GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379310
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 135 EAST 57TH STREET, 32ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SHERBORNE INVESTORS MANAGEMENT GP, LLC DOS Process Agent 135 EAST 57TH STREET, 32ND FLOOR, 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:
0001406671
Phone:
(212) 735-1000

Latest Filings

Form type:
13F-NT
File number:
028-22789
Filing date:
2025-05-01
File:
Form type:
13F-NT
File number:
028-22789
Filing date:
2025-02-03
File:
Form type:
3
File number:
001-36228
Filing date:
2024-11-01
File:
Form type:
4
File number:
001-36228
Filing date:
2024-11-01
File:
Form type:
13F-NT
File number:
028-22789
Filing date:
2024-11-01
File:

History

Start date End date Type Value
2016-04-19 2024-08-20 Address 135 EAST 57TH STREET, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-05 2016-04-19 Address ATTN: EDWARD J. BRAMSON, 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-21 2008-06-05 Address ATTN: EDWARD J. BRAMSON, 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002354 2024-08-20 BIENNIAL STATEMENT 2024-08-20
221130003167 2022-11-30 BIENNIAL STATEMENT 2022-06-01
200629060548 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180618006374 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160613006807 2016-06-13 BIENNIAL STATEMENT 2016-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State