Search icon

STEPPING STONE PARTNERS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPPING STONE PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2002 (23 years ago)
Entity Number: 2850413
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 65 W FRONT STREET EXT, PO BOX 670, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
EMMANUEL A ARGIROS DOS Process Agent 65 W FRONT STREET EXT, PO BOX 670, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2008-11-26 2020-12-04 Address 1021 ABE LORD CREEK RD, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2005-03-02 2008-11-26 Address 1021 ABE LORD CREEK RD, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2002-12-30 2005-03-02 Address ABE LORD ROAD, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060713 2020-12-04 BIENNIAL STATEMENT 2020-12-01
081126002564 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061129002062 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050302002535 2005-03-02 BIENNIAL STATEMENT 2004-12-01
030318000687 2003-03-18 AFFIDAVIT OF PUBLICATION 2003-03-18

Court Cases

Court Case Summary

Filing Date:
2008-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
STEPPING STONE PARTNERS, L.L.C.
Party Role:
Plaintiff
Party Name:
STEPPING STONE PARTNERS,
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State