Name: | STUART FAMILY FUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 1995 (30 years ago) |
Entity Number: | 1976064 |
ZIP code: | 06902 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O A.L. STUART & CO, ONE DOCK ST, STE 410, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O A.L. STUART & CO, ONE DOCK ST, STE 410, STAMFORD, CT, United States, 06902 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-11-24 | 2011-11-29 | Address | ONE DOCK ST, STE 608, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2001-11-21 | 2003-11-24 | Address | C/O A L STUART & COMPANY, 599 LEXINGTON AVE STE 4102, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-17 | 2001-11-21 | Address | C/O A.L. STUART & CO., INC., 61 WOODLANDS, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1995-11-22 | 1998-06-17 | Address | 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212002096 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111129002483 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
071113002399 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051020002264 | 2005-10-20 | BIENNIAL STATEMENT | 2005-11-01 |
031124002481 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State