Search icon

JAT CAPITAL GP LLC

Company Details

Entity Name: JAT CAPITAL GP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2020
Business ALEI: 1371084
Annual report due: 31 Mar 2026
NAICS code: 523940 - Portfolio Management and Investment Advice
Mailing jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
Business address: 1 GREENWICH PLAZA, GREENWICH, CT, 06830, United States
Mailing address: 1 GREENWICH PLAZA, Suite 132 C/O JAT Capital, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN THALER Officer 11 Chateau Ridge Rd, Greenwich, CT, 06831-2940, United States One Greenwich Plaza, 3rd Floor, Greenwich, CT, 06830, United States

History

Type Old value New value Date of change
Name change HAMPTON ROAD GP LLC JAT CAPITAL GP LLC 2022-05-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013144591 2025-02-14 No data Annual Report Annual Report No data
BF-0012406227 2024-02-27 No data Annual Report Annual Report No data
BF-0011504887 2023-01-27 No data Annual Report Annual Report No data
BF-0010581761 2022-05-05 2022-05-05 Amendment Amendment of Foreign Registration Statement No data
BF-0010309116 2022-04-08 No data Annual Report Annual Report 2022
BF-0010474452 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007239385 2021-03-17 No data Annual Report Annual Report 2021
0007171893 2021-02-16 2021-02-16 Change of Agent Agent Change No data
0007045498 2020-12-29 2020-12-29 Business Registration Certificate of Registration No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website