Name: | HIGHLINE CAPITAL GP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2016 (9 years ago) |
Entity Number: | 4880269 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, FLOOR 32, NY, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KLARMAN | DOS Process Agent | 1 ROCKEFELLER PLAZA, FLOOR 32, NY, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JACOB DOFT | Chief Executive Officer | 1 ROCKEFELLER PLAZA, FLOOR 32, NY, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-16 | 2020-12-08 | Address | 1180 AVE OF THE AMERICAS, STE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2016-11-16 | 2019-03-18 | Address | 1180 AVE OF THE AMERICAS, STE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-01-15 | 2016-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-15 | 2016-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208000075 | 2020-12-08 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-12-08 |
200102060293 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190318060284 | 2019-03-18 | BIENNIAL STATEMENT | 2018-01-01 |
161116000314 | 2016-11-16 | CERTIFICATE OF CHANGE | 2016-11-16 |
160115000522 | 2016-01-15 | APPLICATION OF AUTHORITY | 2016-01-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State