Search icon

ATALAYA CAPITAL MANAGEMENT LP

Company Details

Name: ATALAYA CAPITAL MANAGEMENT LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 07 Aug 2006 (18 years ago)
Entity Number: 3397392
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATALAYA CAPITAL MANAGEMENT LP 401K PLAN 2012 113774841 2013-10-14 ATALAYA CAPITAL MANAGEMENT LP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-25
Business code 523900
Sponsor’s telephone number 2125278146
Plan sponsor’s mailing address 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 113774841
Plan administrator’s name ATALAYA CAPITAL MANAGEMENT LP
Plan administrator’s address 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125278146

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
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 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing DANIEL LEVINSON
Valid signature Filed with authorized/valid electronic signature
ATALAYA CAPITAL MANAGEMENT LP 401K PLAN 2011 113774841 2012-10-10 ATALAYA CAPITAL MANAGEMENT LP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-25
Business code 523900
Sponsor’s telephone number 2125278146
Plan sponsor’s mailing address 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 113774841
Plan administrator’s name ATALAYA CAPITAL MANAGEMENT LP
Plan administrator’s address 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125278146

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
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 19
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 2012-10-10
Name of individual signing DANIEL LEVINSON
Valid signature Filed with authorized/valid electronic signature
ATALAYA CAPITAL MANAGEMENT LP 401K PLAN 2010 113774841 2011-10-07 ATALAYA CAPITAL MANAGEMENT LP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-25
Business code 523900
Sponsor’s telephone number 2125278146
Plan sponsor’s mailing address 623 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 623 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 113774841
Plan administrator’s name ATALAYA CAPITAL MANAGEMENT LP
Plan administrator’s address 623 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125278146

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
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 12
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 2011-10-07
Name of individual signing DANIEL LEVINSON
Valid signature Filed with authorized/valid electronic signature
ATALAYA CAPITAL MANAGEMENT LP 401K PLAN 2009 113774841 2010-08-25 ATALAYA CAPITAL MANAGEMENT LP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-25
Business code 523900
Sponsor’s telephone number 2125278146
Plan sponsor’s mailing address 623 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 623 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 113774841
Plan administrator’s name ATALAYA CAPITAL MANAGEMENT LP
Plan administrator’s address 623 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125278146

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
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 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing DANIEL LEVINSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-08-07 2010-09-16 Address 590 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100916000030 2010-09-16 CERTIFICATE OF CHANGE 2010-09-16
070109000965 2007-01-09 CERTIFICATE OF PUBLICATION 2007-01-09
060807000376 2006-08-07 APPLICATION OF AUTHORITY 2006-08-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State