Search icon

STRATOME CAPITAL MANAGEMENT LP

Company Details

Name: STRATOME CAPITAL MANAGEMENT LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 15 Sep 2020 (5 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 5835423
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 200 E 94TH ST, APT 2009, NEW YORK, NY, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATOME CAPITAL MANAGEMENT LP 401K PLAN 2022 850595802 2023-05-09 STRATOME CAPITAL MANAGEMENT LP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9174462736
Plan sponsor’s address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing RICHARD KLEMM
STRATOME CAPITAL MANAGEMENT LP 401K PLAN 2022 850595802 2023-05-09 STRATOME CAPITAL MANAGEMENT LP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9174462736
Plan sponsor’s address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing RICHARD KLEMM
STRATOME CAPITAL MANAGEMENT LP 401K PLAN 2021 850595802 2022-03-23 STRATOME CAPITAL MANAGEMENT LP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9174462736
Plan sponsor’s address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing JANINE KRAUSE
STRATOME CAPITAL MANAGEMENT LP 401K PLAN 2020 850595802 2021-03-18 STRATOME CAPITAL MANAGEMENT LP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9174462736
Plan sponsor’s address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing JANINE KRAUSE

DOS Process Agent

Name Role Address
RICHARD KLEMM DOS Process Agent 200 E 94TH ST, APT 2009, NEW YORK, NY, United States, 10128

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-09-15 2025-01-02 Address ATTENTION: RICHARD KLEMM, 575 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005042 2024-12-31 SURRENDER OF AUTHORITY 2024-12-31
210223000663 2021-02-23 CERTIFICATE OF PUBLICATION 2021-02-23
200915000111 2020-09-15 APPLICATION OF AUTHORITY 2020-09-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State