Search icon

AURELIUS CAPITAL MANAGEMENT, LP

Company Details

Name: AURELIUS CAPITAL MANAGEMENT, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677994
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1330 avenue of the americas,, 14th floor, suite a, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
0001362948 1330 AVENUE OF THE AMERICAS, 14TH FLOOR, SUITE A, NEW YORK, NY, 10019 1330 AVENUE OF THE AMERICAS, 14TH FLOOR, SUITE A, NEW YORK, NY, 10019 646-445-6500

Filings since 2025-02-12

Form type 13F-HR
File number 028-12104
Filing date 2025-02-12
Reporting date 2024-12-31
File View File

Filings since 2019-11-14

Form type 13F-HR
File number 028-12104
Filing date 2019-11-14
Reporting date 2019-09-30
File View File

Filings since 2019-08-14

Form type 13F-HR
File number 028-12104
Filing date 2019-08-14
Reporting date 2019-06-30
File View File

Filings since 2019-05-15

Form type 13F-HR
File number 028-12104
Filing date 2019-05-15
Reporting date 2019-03-31
File View File

Filings since 2019-02-14

Form type 13F-HR
File number 028-12104
Filing date 2019-02-14
Reporting date 2018-12-31
File View File

Filings since 2017-12-26

Form type SC 13D/A
Filing date 2017-12-26
File View File

Filings since 2017-06-30

Form type SC 13D/A
Filing date 2017-06-30
File View File

Filings since 2017-05-31

Form type SC 13D/A
Filing date 2017-05-31
File View File

Filings since 2017-04-13

Form type SC 13G
Filing date 2017-04-13
File View File

Filings since 2016-11-14

Form type 13F-HR
File number 028-12104
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-15

Form type 13F-HR
File number 028-12104
Filing date 2016-08-15
Reporting date 2016-06-30
File View File

Filings since 2016-06-01

Form type SC 13D/A
Filing date 2016-06-01
File View File

Filings since 2016-06-01

Form type 4
File number 001-37488
Filing date 2016-06-01
Reporting date 2016-05-27
File View File

Filings since 2016-05-16

Form type 13F-HR
File number 028-12104
Filing date 2016-05-16
Reporting date 2016-03-31
File View File

Filings since 2016-02-16

Form type 13F-HR
File number 028-12104
Filing date 2016-02-16
Reporting date 2015-12-31
File View File

Filings since 2015-07-06

Form type 3
File number 000-32421
Filing date 2015-07-06
Reporting date 2015-06-26
File View File

Filings since 2015-07-06

Form type SC 13D
Filing date 2015-07-06
File View File

Filings since 2014-11-14

Form type 13F-HR
File number 028-12104
Filing date 2014-11-14
Reporting date 2014-09-30
File View File

Filings since 2014-08-14

Form type 13F-HR
File number 028-12104
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-07-22

Form type SC 13D/A
Filing date 2014-07-22
File View File

Filings since 2014-05-15

Form type 13F-HR
File number 028-12104
Filing date 2014-05-15
Reporting date 2014-03-31
File View File

Filings since 2014-05-05

Form type SC 13D
Filing date 2014-05-05
File View File

Filings since 2014-02-14

Form type 13F-HR
File number 028-12104
Filing date 2014-02-14
Reporting date 2013-12-31
File View File

Filings since 2010-06-02

Form type SC 13D/A
Filing date 2010-06-02
File View File

Filings since 2010-05-27

Form type SC 13D/A
Filing date 2010-05-27
File View File

Filings since 2010-05-11

Form type SC 13D/A
Filing date 2010-05-11
File View File

Filings since 2010-04-23

Form type SC 13D/A
Filing date 2010-04-23
File View File

Filings since 2010-04-19

Form type SC 13D
Filing date 2010-04-19
File View File

Filings since 2010-04-15

Form type SC 13D
Filing date 2010-04-15
File View File

Filings since 2009-11-16

Form type 13F-HR
File number 028-12104
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-08-14

Form type 13F-HR
File number 028-12104
Filing date 2009-08-14
Reporting date 2009-06-30
File View File

Filings since 2009-05-15

Form type 13F-HR
File number 028-12104
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-02-17

Form type 13F-HR
File number 028-12104
Filing date 2009-02-17
Reporting date 2008-12-31
File View File

Filings since 2008-11-14

Form type 13F-HR
File number 028-12104
Filing date 2008-11-14
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-HR
File number 028-12104
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-23

Form type 13F-HR/A
File number 028-12104
Filing date 2008-05-23
Reporting date 2008-03-31
File View File

Filings since 2008-05-15

Form type 13F-HR
File number 028-12104
Filing date 2008-05-15
Reporting date 2008-03-31
File View File

Filings since 2008-02-14

Form type 13F-HR
File number 028-12104
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

Filings since 2007-11-14

Form type 13F-HR
File number 028-12104
Filing date 2007-11-14
Reporting date 2007-09-30
File View File

Filings since 2007-08-14

Form type 13F-HR
File number 028-12104
Filing date 2007-08-14
Reporting date 2007-06-30
File View File

Filings since 2007-05-16

Form type 13F-HR/A
File number 028-12104
Filing date 2007-05-16
Reporting date 2007-03-31
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-12104
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-02-06

Form type 13F-HR
File number 028-12104
Filing date 2007-02-06
Reporting date 2006-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2023 331115695 2024-05-15 AURELIUS CAPITAL MANAGEMENT, LP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, 14TH FL, SUITE A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing MARIE K. JOHNSSON
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2020 331115695 2021-06-21 AURELIUS CAPITAL MANAGEMENT, LP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing SAMUEL RUBIN
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2019 331115695 2020-07-22 AURELIUS CAPITAL MANAGEMENT, LP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing SAMUEL RUBIN
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2018 331115695 2019-07-11 AURELIUS CAPITAL MANAGEMENT, LP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing RICHARD PETRILLI
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2017 331115695 2018-07-11 AURELIUS CAPITAL MANAGEMENT, LP 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing RICHARD PETRILLI
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2016 331115695 2017-06-22 AURELIUS CAPITAL MANAGEMENT, LP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing DAVID NEWMAN
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2015 331115695 2016-07-01 AURELIUS CAPITAL MANAGEMENT, LP 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing DAVID NEWMAN
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2014 331115695 2015-05-20 AURELIUS CAPITAL MANAGEMENT, LP 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing DAVID NEWMAN
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2013 331115695 2014-07-03 AURELIUS CAPITAL MANAGEMENT, LP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing DAVID NEWMAN
AURELIUS CAPITAL MANAGEMENT, LP 401(K) PLAN 2012 331115695 2013-06-27 AURELIUS CAPITAL MANAGEMENT, LP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 6464456500
Plan sponsor’s address 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing DAVID NEWMAN

DOS Process Agent

Name Role Address
the limited partnership DOS Process Agent 1330 avenue of the americas,, 14th floor, suite a, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2022-11-05 2024-01-10 Address 3825 pga boulevard, suite 205, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process)
2018-12-18 2022-11-05 Address 535 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-29 2018-12-18 Address 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002664 2024-01-09 CERTIFICATE OF AMENDMENT 2024-01-09
221105000502 2022-11-04 CERTIFICATE OF AMENDMENT 2022-11-04
181218000494 2018-12-18 CERTIFICATE OF AMENDMENT 2018-12-18
081014000855 2008-10-14 CERTIFICATE OF PUBLICATION 2008-10-14
080529000852 2008-05-29 APPLICATION OF AUTHORITY 2008-05-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State