Search icon

STONECASTLE PARTNERS, LLC

Company Details

Name: STONECASTLE PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917508
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 152 WEST 57TH STREET 52nd Floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
STONE CASTLE PARTNERS, LLC DOS Process Agent 152 WEST 57TH STREET 52nd Floor, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-06-06 2024-05-28 Address 152 WEST 57TH STREET, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-06-23 2013-06-06 Address 120 WEST 45TH ST 14TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-06-10 2017-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-06-10 2009-06-23 Address 80 STATE STREET, ALBANY, NY, 12203, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000746 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210603060854 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190606060092 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170605006483 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170111000432 2017-01-11 CERTIFICATE OF CHANGE 2017-01-11
150602006326 2015-06-02 BIENNIAL STATEMENT 2015-06-01
150327000036 2015-03-27 CERTIFICATE OF AMENDMENT 2015-03-27
130606006148 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110707002801 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090623002612 2009-06-23 BIENNIAL STATEMENT 2009-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State