Search icon

SOROBAN CAPITAL PARTNERS LLC

Company Details

Name: SOROBAN CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2010 (15 years ago)
Date of dissolution: 23 Feb 2015
Entity Number: 3918985
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 AMDISON AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOROBAN CAPITAL PARTNERS LLC 401(K) PLAN 2014 320303386 2015-07-16 SOROBAN CAPITAL PARTNERS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2123141310
Plan sponsor’s address 444 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing VITO TANZI
SOROBAN CAPITAL PARTNERS LLC 401(K) PLAN 2013 320303386 2014-10-14 SOROBAN CAPITAL PARTNERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2123141310
Plan sponsor’s address 444 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing VITO TANZI
SOROBAN CAPITAL PARTNERS LLC 401(K) PLAN 2013 320303386 2014-10-13 SOROBAN CAPITAL PARTNERS LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2123141310
Plan sponsor’s address 444 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-12
Name of individual signing VITO TANZI
SOROBAN CAPITAL PARTNERS LLC 401(K) PLAN 2012 320303386 2013-10-08 SOROBAN CAPITAL PARTNERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2123141310
Plan sponsor’s address 444 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing VITO TANZI
SOROBAN CAPITAL PARTNERS LLC 401(K) PLAN 2011 320303386 2012-09-07 SOROBAN CAPITAL PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2123141310
Plan sponsor’s address 444 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 320303386
Plan administrator’s name SOROBAN CAPITAL PARTNERS LLC
Plan administrator’s address 444 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123141310

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing VITO TANZI
SOROBAN CAPITAL PARTNERS LLC 401(K) PLAN 2010 320303386 2011-07-27 SOROBAN CAPITAL PARTNERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2123141310
Plan sponsor’s address 444 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 320303386
Plan administrator’s name SOROBAN CAPITAL PARTNERS LLC
Plan administrator’s address 444 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123141310

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing VITO TANZI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 444 AMDISON AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-03-10 2015-02-23 Address STEVEN NIDITCH, 444 MADISON AVE 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-03-12 2014-03-10 Address STEVEN NIDITCH, 444 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-03-03 2012-03-12 Address 500 FIFTH AVENUE, 49TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150223000204 2015-02-23 SURRENDER OF AUTHORITY 2015-02-23
140310007227 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120312002758 2012-03-12 BIENNIAL STATEMENT 2012-03-01
100709000004 2010-07-09 CERTIFICATE OF AMENDMENT 2010-07-09
100519000203 2010-05-19 CERTIFICATE OF PUBLICATION 2010-05-19
100303000150 2010-03-03 APPLICATION OF AUTHORITY 2010-03-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State