Search icon

STUART FAMILY FUND, LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O A.L. STUART & CO, ONE DOCK ST, STE 410, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0745912
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0001465908
Phone:
2039691140

Latest Filings

Form type:
D/A
File number:
021-131889
Filing date:
2012-03-09
File:
Form type:
D/A
File number:
021-131889
Filing date:
2009-07-01
File:
Form type:
D
File number:
021-131889
Filing date:
2009-06-11
File:

History

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)

Filings

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