Search icon

STANFIELD CAPITAL PARTNERS LLC

Company Details

Name: STANFIELD CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 1998 (27 years ago)
Date of dissolution: 29 Nov 2012
Entity Number: 2226650
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1316614 430 PARK AVENUE, NEW YORK, NY, 10022 430 PARK AVENUE, NEW YORK, NY, 10022 212-891-9600

Filings since 2008-04-15

Form type 13F-HR
File number 028-11184
Filing date 2008-04-15
Reporting date 2008-03-31
File View File

Filings since 2008-02-15

Form type SC 13G/A
Filing date 2008-02-15
File View File

Filings since 2008-02-15

Form type SC 13G/A
Filing date 2008-02-15
File View File

Filings since 2008-02-15

Form type SC 13G/A
Filing date 2008-02-15
File View File

Filings since 2008-01-22

Form type 13F-HR
File number 028-11184
Filing date 2008-01-22
Reporting date 2007-12-31
File View File

Filings since 2007-11-13

Form type 13F-HR
File number 028-11184
Filing date 2007-11-13
Reporting date 2007-09-30
File View File

Filings since 2007-08-15

Form type 13F-HR
File number 028-11184
Filing date 2007-08-15
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-11184
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-03-07

Form type SC 13G
Filing date 2007-03-07
File View File

Filings since 2007-02-14

Form type SC 13G
Filing date 2007-02-14
File View File

Filings since 2007-02-14

Form type SC 13G/A
Filing date 2007-02-14
File View File

Filings since 2007-02-14

Form type SC 13G/A
Filing date 2007-02-14
File View File

Filings since 2007-02-14

Form type 13F-HR
File number 028-11184
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

Filings since 2006-11-14

Form type 13F-HR
File number 028-11184
Filing date 2006-11-14
Reporting date 2006-09-30
File View File

Filings since 2006-08-14

Form type 13F-HR
File number 028-11184
Filing date 2006-08-14
Reporting date 2006-06-30
File View File

Filings since 2006-05-15

Form type 13F-HR
File number 028-11184
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-02-14

Form type SC 13G/A
Filing date 2006-02-14
File View File

Filings since 2006-02-14

Form type SC 13G
Filing date 2006-02-14
File View File

Filings since 2006-02-14

Form type 13F-HR
File number 028-11184
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-HR
File number 028-11184
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-15

Form type 13F-HR
File number 028-11184
Filing date 2005-08-15
Reporting date 2005-06-30
File View File

Filings since 2005-05-16

Form type 13F-HR
File number 028-11184
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2005-02-14

Form type 13F-HR
File number 028-11184
Filing date 2005-02-14
Reporting date 2004-12-31
File View File

Filings since 2005-02-14

Form type SC 13G
Filing date 2005-02-14
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-02-11 2010-03-05 Address ATTN NICHOLAS SIGNORILE, 430 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-13 2004-02-11 Address ATTN: LISA CONRAD, 330 MADISON AVE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-02-09 2002-03-13 Address ATTN: LOWELL S LIFSCHULTZ, ESQ, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129000411 2012-11-29 ARTICLES OF DISSOLUTION 2012-11-29
120314002413 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100305002134 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080205002415 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060207002484 2006-02-07 BIENNIAL STATEMENT 2006-02-01
040211002607 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020313002005 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000211002034 2000-02-11 BIENNIAL STATEMENT 2000-02-01
980427000217 1998-04-27 AFFIDAVIT OF PUBLICATION 1998-04-27
980427000208 1998-04-27 AFFIDAVIT OF PUBLICATION 1998-04-27

Date of last update: 24 Feb 2025

Sources: New York Secretary of State