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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-09 |
Name of individual signing | RICHARD KLEMM |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
RICHARD KLEMM | DOS Process Agent | 200 E 94TH ST, APT 2009, NEW YORK, NY, United States, 10128 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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