Name: | C12 CAPITAL MANAGEMENT LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 20 Jul 2009 (16 years ago) |
Entity Number: | 3835628 |
County: | New York |
Place of Formation: | Delaware |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
401(K) PLAN FOR C12 CAPITAL MANAGEMENT LP | 2011 | 270582841 | 2012-10-02 | C12 CAPITAL MANAGEMENT LP | 55 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 270582841 |
Plan administrator’s name | C12 CAPITAL MANAGEMENT LP |
Plan administrator’s address | 200 PARK AVENUE 29TH FLOOR, NEW YORK, NY, 10166 |
Administrator’s telephone number | 2122056770 |
Signature of
Role | Plan administrator |
Date | 2012-10-02 |
Name of individual signing | TOM MCCOSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122056770 |
Plan sponsor’s address | 200 PARK AVENUE 29TH FLOOR, NEW YORK, NY, 10166 |
Plan administrator’s name and address
Administrator’s EIN | 270582841 |
Plan administrator’s name | C12 CAPITAL MANAGEMENT LP |
Plan administrator’s address | 200 PARK AVENUE 29TH FLOOR, NEW YORK, NY, 10166 |
Administrator’s telephone number | 2122056770 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | TOM MCCOSKER |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-20 | 2018-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-07-20 | 2019-03-07 | Address | ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307000462 | 2019-03-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-07 |
181221000227 | 2018-12-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-01-20 |
091125000062 | 2009-11-25 | CERTIFICATE OF PUBLICATION | 2009-11-25 |
090720000749 | 2009-07-20 | APPLICATION OF AUTHORITY | 2009-07-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State