Search icon

C12 CAPITAL MANAGEMENT LP

Company Details

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

form 5500

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
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 2012-10-02
Name of individual signing TOM MCCOSKER
401(K) PLAN FOR C12 CAPITAL MANAGEMENT LP 2010 270582841 2011-10-14 C12 CAPITAL MANAGEMENT LP 0
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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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