Search icon

STARBOARD PRINCIPAL CO GP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STARBOARD PRINCIPAL CO GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070896
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 777 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 777 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

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:
0001517140
Phone:
(212) 845-7977

Latest Filings

Form type:
4
File number:
001-37721
Filing date:
2025-05-16
File:
Form type:
13F-NT
File number:
028-14567
Filing date:
2025-05-15
File:
Form type:
13F-NT
File number:
028-14567
Filing date:
2025-02-14
File:
Form type:
13F-NT
File number:
028-14567
Filing date:
2024-11-14
File:
Form type:
N-PX
File number:
028-14567
Filing date:
2024-08-30
File:

History

Start date End date Type Value
2013-03-11 2014-08-22 Address 830 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-03-22 2013-03-11 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060957 2021-03-05 BIENNIAL STATEMENT 2021-03-01
170307006517 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150303006807 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140822000160 2014-08-22 CERTIFICATE OF CHANGE 2014-08-22
130311006586 2013-03-11 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State