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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN M SHAPIRO | Chief Executive Officer | 767 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
CHIEFTAIN CAPITAL MANAGEMENT, INC. | DOS Process Agent | 767 Fifth Avenue, 15th Floor, New York, NY, United States, 10153 |
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.
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) |
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