Search icon

MEREBIS CAPITAL MANAGEMENT (US) LP

Company Details

Name: MEREBIS CAPITAL MANAGEMENT (US) LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Jan 2007 (18 years ago)
Date of dissolution: 29 Aug 2008
Entity Number: 3462138
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 919 3RD AVENUE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEREBIS CAPITAL MANAGEMENT (US) LP 2013 980541023 2014-11-14 MEREBIS CAPITAL MANAGEMENT (US) LP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 523900
Plan sponsor’s mailing address 300 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10022
Plan sponsor’s address 300 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2014-11-14
Name of individual signing GEOFFREY WYATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-14
Name of individual signing GEOFFREY WYATT
Valid signature Filed with authorized/valid electronic signature
MEREBIS CAPITAL MANAGEMENT (US) LP 2013 980541023 2014-11-14 MEREBIS CAPITAL MANAGEMENT (US) LP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 523900
Plan sponsor’s mailing address 300 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10022
Plan sponsor’s address 300 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 1
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 2014-11-14
Name of individual signing GEOFFREY WYATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-14
Name of individual signing GEOFFREY WYATT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O DANIEL SHAPIRO, SCHULTE ROTH & ZABEL LLP DOS Process Agent 919 3RD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-01-16 2008-08-29 Address SCHULTE ROTH & ZABEL LLP, 919 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080829000203 2008-08-29 SURRENDER OF AUTHORITY 2008-08-29
070801000068 2007-08-01 CERTIFICATE OF PUBLICATION 2007-08-01
070116000062 2007-01-16 APPLICATION OF AUTHORITY 2007-01-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State