Name: | EXODUSPOINT CAPITAL MANAGEMENT, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 May 2017 (8 years ago) |
Entity Number: | 5145325 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXODUSPOINT CAPITAL MANAGEMENT LP 401(K) PLAN | 2019 | 371875900 | 2020-07-27 | EXODUSPOINT CAPITAL MANAGEMENT LP | 118 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-27 |
Name of individual signing | ENRICO CORSALINI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6469409600 |
Plan sponsor’s address | 65 EAST 55TH STREET, 9TH FLOOR, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2019-09-03 |
Name of individual signing | ENRICO CORSALINI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204000507 | 2019-12-04 | CERTIFICATE OF AMENDMENT | 2019-12-04 |
SR-79027 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79028 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180209000377 | 2018-02-09 | CERTIFICATE OF PUBLICATION | 2018-02-09 |
170530000810 | 2017-05-30 | APPLICATION OF AUTHORITY | 2017-05-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State