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