Search icon

STONECROFT ASSOCIATES, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STONECROFT ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341703
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 Avenue of the Americas, 31st FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KALIBER & COMPANY DOS Process Agent 1350 Avenue of the Americas, 31st FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
M07000000643
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133716914
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-17 2025-02-04 Address 1345 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2019-07-18 2023-03-17 Address 1345 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2009-01-29 2019-07-18 Address C/O KKR FINANCIAL SERVICES, 730 FIFTH AVE, 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-02-22 2009-01-29 Address C/O KKR, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-03 2001-02-22 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004811 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230317002036 2023-03-17 BIENNIAL STATEMENT 2023-02-01
210622000367 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190718060292 2019-07-18 BIENNIAL STATEMENT 2019-02-01
170202007365 2017-02-02 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State