Name: | STONEBRIDGE CAPITAL, LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 1998 (26 years ago) |
Entity Number: | 2292939 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 E 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 430 E 56TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-28 | 2017-01-12 | Address | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
1998-08-28 | 2000-08-08 | Address | ATTENTION: MARK G. LAKE, ESQ., 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112000688 | 2017-01-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-02-11 |
040804002167 | 2004-08-04 | BIENNIAL STATEMENT | 2004-08-01 |
020730002161 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000808002005 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
981222000346 | 1998-12-22 | AFFIDAVIT OF PUBLICATION | 1998-12-22 |
981222000341 | 1998-12-22 | AFFIDAVIT OF PUBLICATION | 1998-12-22 |
980828000212 | 1998-08-28 | ARTICLES OF ORGANIZATION | 1998-08-28 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State