Search icon

CHIEFTAIN CAPITAL MANAGEMENT, INC.

Company Details

Name: CHIEFTAIN CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2009 (16 years ago)
Entity Number: 3876264
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 Fifth Avenue, 15th Floor, New York, NY, United States, 10153
Principal Address: 767 Fifth Avenue, 15th Floor, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN M SHAPIRO Chief Executive Officer 767 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
CHIEFTAIN CAPITAL MANAGEMENT, INC. DOS Process Agent 767 Fifth Avenue, 15th Floor, New York, NY, United States, 10153

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001491126
Phone:
212-626-6100

Latest Filings

Form type:
13F-HR
File number:
028-13932
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-13932
Filing date:
2024-11-13
File:
Form type:
N-PX
File number:
028-13932
Filing date:
2024-08-30
File:
Form type:
13F-HR
File number:
028-13932
Filing date:
2024-08-14
File:
Form type:
13F-HR
File number:
028-13932
Filing date:
2024-05-15
File:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 510 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-10-15 Address 767 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10153, 0015, USA (Type of address: Service of Process)
2011-11-14 2024-10-15 Address 510 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-11-14 2020-12-22 Address 510 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-09 2011-11-14 Address 500 FIFTH AVENUE, 44TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015000256 2024-10-15 BIENNIAL STATEMENT 2024-10-15
201222000466 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
191112060595 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101006527 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151120006080 2015-11-20 BIENNIAL STATEMENT 2015-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State