Search icon

EXODUSPOINT CAPITAL MANAGEMENT, LP

Company Details

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

form 5500

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
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 2020-07-27
Name of individual signing ENRICO CORSALINI
EXODUSPOINT CAPITAL MANAGEMENT LP 401(K) PLAN 2018 371875900 2019-09-03 EXODUSPOINT CAPITAL MANAGEMENT LP 0
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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