Name: | SOUND POINT CAPITAL MANAGEMENT, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Aug 2008 (17 years ago) |
Entity Number: | 3705410 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUND POINT CAPITAL MANAGEMENT LP CASH BALANCE PLAN | 2014 | 262742458 | 2015-10-14 | SOUND POINT CAPITAL MANAGEMENT LP | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | KEVIN GERLITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2128952268 |
Plan sponsor’s address | 375 PARK AVENUE, NEW YORK, NY, 10152 |
Signature of
Role | Plan administrator |
Date | 2014-09-12 |
Name of individual signing | KEVIN GERLITZ |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-06 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-08-06 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714000137 | 2020-07-14 | CERTIFICATE OF CHANGE | 2020-07-14 |
081024000623 | 2008-10-24 | CERTIFICATE OF PUBLICATION | 2008-10-24 |
080917000136 | 2008-09-17 | CERTIFICATE OF AMENDMENT | 2008-09-17 |
080806000408 | 2008-08-06 | APPLICATION OF AUTHORITY | 2008-08-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State