Search icon

SOUND POINT CAPITAL MANAGEMENT, LP

Company Details

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

form 5500

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
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 2015-10-14
Name of individual signing KEVIN GERLITZ
SOUND POINT CAPITAL MANAGEMENT LP CASH BALANCE PLAN 2013 262742458 2014-09-12 SOUND POINT CAPITAL MANAGEMENT LP 3
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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