Search icon

SLATE PATH CAPITAL LP

Company Details

Name: SLATE PATH CAPITAL LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234240
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 717 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLATE PATH CAPITAL 401(K) PLAN 2021 800807580 2022-07-20 SLATE PATH CAPITAL LP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2020 800807580 2021-06-28 SLATE PATH CAPITAL LP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2019 800807580 2020-06-02 SLATE PATH CAPITAL LP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2018 800807580 2019-06-19 SLATE PATH CAPITAL LP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2017 800807580 2018-09-13 SLATE PATH CAPITAL LP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2016 800807580 2017-06-28 SLATE PATH CAPITAL LP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2015 800807580 2016-07-13 SLATE PATH CAPITAL LP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2014 800807580 2015-10-09 SLATE PATH CAPITAL LP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing THOMAS HANSEN
SLATE PATH CAPITAL 401(K) PLAN 2013 800807580 2014-07-29 SLATE PATH CAPITAL LP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525910
Sponsor’s telephone number 2122574330
Plan sponsor’s address 717 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing THOMAS HANSEN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 717 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-04-20 2017-01-17 Address 90 PARK AVENUE 41ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170117000439 2017-01-17 CERTIFICATE OF AMENDMENT 2017-01-17
121004000467 2012-10-04 CERTIFICATE OF PUBLICATION 2012-10-04
120420000657 2012-04-20 APPLICATION OF AUTHORITY 2012-04-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State