Search icon

CONTOUR ASSET MANAGEMENT LLC

Company Details

Name: CONTOUR ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3971238
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1510669 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016 646 553 2491

Filings since 2024-11-14

Form type 13F-HR
File number 028-14201
Filing date 2024-11-14
Reporting date 2024-09-30
File View File

Filings since 2024-08-30

Form type N-PX
File number 028-14201
Filing date 2024-08-30
Reporting date 2024-06-30
File View File

Filings since 2024-08-14

Form type 13F-HR
File number 028-14201
Filing date 2024-08-14
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-HR
File number 028-14201
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

Filings since 2024-02-16

Form type 13F-HR/A
File number 028-14201
Filing date 2024-02-16
Reporting date 2023-12-31
File View File

Filings since 2024-02-16

Form type 13F-HR/A
File number 028-14201
Filing date 2024-02-16
Reporting date 2023-12-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-14201
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-14

Form type 13F-HR
File number 028-14201
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Filings since 2023-08-14

Form type 13F-HR
File number 028-14201
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-HR
File number 028-14201
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-14201
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2023-02-14

Form type SC 13G/A
Filing date 2023-02-14
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-14201
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-HR
File number 028-14201
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-05-16

Form type 13F-HR
File number 028-14201
Filing date 2022-05-16
Reporting date 2022-03-31
File View File

Filings since 2022-02-14

Form type SC 13G/A
Filing date 2022-02-14
File View File

Filings since 2022-02-14

Form type 13F-HR
File number 028-14201
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-11-15

Form type 13F-HR
File number 028-14201
Filing date 2021-11-15
Reporting date 2021-09-30
File View File

Filings since 2021-08-16

Form type 13F-HR
File number 028-14201
Filing date 2021-08-16
Reporting date 2021-06-30
File View File

Filings since 2021-05-17

Form type 13F-HR
File number 028-14201
Filing date 2021-05-17
Reporting date 2021-03-31
File View File

Filings since 2021-02-16

Form type 13F-HR
File number 028-14201
Filing date 2021-02-16
Reporting date 2020-12-31
File View File

Filings since 2021-02-16

Form type SC 13G
Filing date 2021-02-16
File View File

Filings since 2020-11-16

Form type 13F-HR
File number 028-14201
Filing date 2020-11-16
Reporting date 2020-09-30
File View File

Filings since 2020-08-14

Form type 13F-HR
File number 028-14201
Filing date 2020-08-14
Reporting date 2020-06-30
File View File

Filings since 2020-05-15

Form type 13F-HR
File number 028-14201
Filing date 2020-05-15
Reporting date 2020-03-31
File View File

Filings since 2020-02-14

Form type 13F-HR
File number 028-14201
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Filings since 2019-11-14

Form type 13F-HR
File number 028-14201
Filing date 2019-11-14
Reporting date 2019-09-30
File View File

Filings since 2019-08-14

Form type 13F-HR
File number 028-14201
Filing date 2019-08-14
Reporting date 2019-06-30
File View File

Filings since 2019-05-15

Form type 13F-HR
File number 028-14201
Filing date 2019-05-15
Reporting date 2019-03-31
File View File

Filings since 2019-02-14

Form type 13F-HR
File number 028-14201
Filing date 2019-02-14
Reporting date 2018-12-31
File View File

Filings since 2018-11-14

Form type 13F-HR
File number 028-14201
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-08-14

Form type 13F-HR
File number 028-14201
Filing date 2018-08-14
Reporting date 2018-06-30
File View File

Filings since 2018-05-16

Form type 13F-HR/A
File number 028-14201
Filing date 2018-05-16
Reporting date 2018-03-31
File View File

Filings since 2018-05-15

Form type 13F-HR
File number 028-14201
Filing date 2018-05-15
Reporting date 2018-03-31
File View File

Filings since 2018-02-14

Form type 13F-HR
File number 028-14201
Filing date 2018-02-14
Reporting date 2017-12-31
File View File

Filings since 2018-02-14

Form type SC 13G/A
Filing date 2018-02-14
File View File

Filings since 2017-11-14

Form type 13F-HR
File number 028-14201
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-08-14

Form type 13F-HR
File number 028-14201
Filing date 2017-08-14
Reporting date 2017-06-30
File View File

Filings since 2017-05-15

Form type 13F-HR
File number 028-14201
Filing date 2017-05-15
Reporting date 2017-03-31
File View File

Filings since 2017-02-16

Form type SC 13G
Filing date 2017-02-16
File View File

Filings since 2017-02-14

Form type 13F-HR
File number 028-14201
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

Filings since 2016-11-14

Form type 13F-HR
File number 028-14201
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-15

Form type 13F-HR
File number 028-14201
Filing date 2016-08-15
Reporting date 2016-06-30
File View File

Filings since 2016-05-16

Form type 13F-HR
File number 028-14201
Filing date 2016-05-16
Reporting date 2016-03-31
File View File

Filings since 2016-02-16

Form type 13F-HR
File number 028-14201
Filing date 2016-02-16
Reporting date 2015-12-31
File View File

Filings since 2015-11-16

Form type 13F-HR
File number 028-14201
Filing date 2015-11-16
Reporting date 2015-09-30
File View File

Filings since 2015-08-14

Form type 13F-HR
File number 028-14201
Filing date 2015-08-14
Reporting date 2015-06-30
File View File

Filings since 2015-05-15

Form type 13F-HR
File number 028-14201
Filing date 2015-05-15
Reporting date 2015-03-31
File View File

Filings since 2015-02-17

Form type 13F-HR
File number 028-14201
Filing date 2015-02-17
Reporting date 2014-12-31
File View File

Filings since 2014-11-14

Form type 13F-HR
File number 028-14201
Filing date 2014-11-14
Reporting date 2014-09-30
File View File

Filings since 2014-08-14

Form type 13F-HR
File number 028-14201
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-05-15

Form type 13F-HR/A
File number 028-14201
Filing date 2014-05-15
Reporting date 2013-12-31
File View File

Filings since 2014-05-15

Form type 13F-HR/A
File number 028-14201
Filing date 2014-05-15
Reporting date 2013-09-30
File View File

Filings since 2014-05-15

Form type 13F-HR/A
File number 028-14201
Filing date 2014-05-15
Reporting date 2013-03-31
File View File

Filings since 2014-05-15

Form type 13F-HR
File number 028-14201
Filing date 2014-05-15
Reporting date 2014-03-31
File View File

Filings since 2014-02-14

Form type 13F-HR
File number 028-14201
Filing date 2014-02-14
Reporting date 2013-12-31
File View File

Filings since 2014-02-14

Form type SC 13G/A
Filing date 2014-02-14
File View File

Filings since 2013-11-14

Form type 13F-HR
File number 028-14201
Filing date 2013-11-14
Reporting date 2013-09-30
File View File

Filings since 2013-08-14

Form type 13F-HR
File number 028-14201
Filing date 2013-08-14
Reporting date 2013-06-30
File View File

Filings since 2013-06-05

Form type SC 13G
Filing date 2013-06-05
File View File

Filings since 2013-05-15

Form type 13F-HR
File number 028-14201
Filing date 2013-05-15
Reporting date 2013-03-31
File View File

Filings since 2013-02-14

Form type 13F-HR
File number 028-14201
Filing date 2013-02-14
Reporting date 2012-12-31
File View File

Filings since 2012-11-14

Form type 13F-HR
File number 028-14201
Filing date 2012-11-14
Reporting date 2012-09-30
File View File

Filings since 2012-08-14

Form type 13F-HR
File number 028-14201
Filing date 2012-08-14
Reporting date 2012-06-30
File View File

Filings since 2012-05-14

Form type 13F-HR
File number 028-14201
Filing date 2012-05-14
Reporting date 2012-03-31
File View File

Filings since 2012-02-14

Form type 13F-HR
File number 028-14201
Filing date 2012-02-14
Reporting date 2011-12-31
File View File

Filings since 2011-12-19

Form type 13F-HR/A
File number 028-14201
Filing date 2011-12-19
Reporting date 2011-09-30
File View File

Filings since 2011-11-18

Form type 13F-HR/A
File number 028-14201
Filing date 2011-11-18
Reporting date 2011-09-30
File View File

Filings since 2011-11-14

Form type 13F-HR
File number 028-14201
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-08-15

Form type 13F-HR
File number 028-14201
Filing date 2011-08-15
Reporting date 2011-06-30
File View File

Filings since 2011-05-16

Form type 13F-HR
File number 028-14201
Filing date 2011-05-16
Reporting date 2011-03-31
File View File

Filings since 2011-02-11

Form type 13F-HR
File number 028-14201
Filing date 2011-02-11
Reporting date 2010-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
4578L8WQPBD26TKXCP02 3971238 US-NY GENERAL ACTIVE 2010-07-09

Addresses

Legal 80 STATE STREET,, ALBANY, US-NY, US, 12207
Headquarters 80 STATE STREET, ALBANY, US-NY, US, 12207-2543

Registration details

Registration Date 2012-06-14
Last Update 2024-02-16
Status ISSUED
Next Renewal 2025-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3971238

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2023 273025607 2024-07-18 CONTOUR ASSET MANAGEMENT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465532496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ALPA RANA
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2022 273025607 2023-07-11 CONTOUR ASSET MANAGEMENT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465532496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing DAVID MEYER
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing DAVID MEYER
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2021 273025607 2022-07-25 CONTOUR ASSET MANAGEMENT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465532496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ALPA RANA
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing ALPA RANA
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2020 273025607 2021-07-15 CONTOUR ASSET MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465532496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing DAVID MEYER
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2019 273025607 2020-07-24 CONTOUR ASSET MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465532496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing DAVID MEYER
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2018 273025607 2019-08-21 CONTOUR ASSET MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465532496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing DAVID MEYER
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2017 273025607 2018-07-27 CONTOUR ASSET MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465532496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing DAVID MEYER
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing DAVID MEYER
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2016 273025607 2017-07-17 CONTOUR ASSET MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465332496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing DAVID MEYER
Role Employer/plan sponsor
Date 2017-05-26
Name of individual signing DAVID MEYER
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN 2015 273025607 2016-07-20 CONTOUR ASSET MANAGEMENT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465332496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing DAVID MEYER
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing DAVID MEYER
CONTOUR ASSET MANAGEMENT, LLC 401(K) PLAN PLAN 2014 273025607 2015-07-14 CONTOUR ASSET MANAGEMENT 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 523900
Sponsor’s telephone number 6465332496
Plan sponsor’s address 99 PARK AVENUE, SUITE 1540, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing DAVID MEYER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-06-07 2024-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003319 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220705000806 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210607000327 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
200702060224 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-54976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54977 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180711006450 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160701006543 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702007219 2014-07-02 BIENNIAL STATEMENT 2014-07-01
130821006098 2013-08-21 BIENNIAL STATEMENT 2012-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State