Name: | STEPSTONE PRIVATE EQUITY PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Oct 2003 (21 years ago) |
Entity Number: | 2964967 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-14 | 2008-09-18 | Address | 388 GREENWICH STREET, 16TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37966 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37965 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101005000551 | 2010-10-05 | CERTIFICATE OF AMENDMENT | 2010-10-05 |
080918000016 | 2008-09-18 | CERTIFICATE OF CHANGE | 2008-09-18 |
040112000464 | 2004-01-12 | AFFIDAVIT OF PUBLICATION | 2004-01-12 |
040112000463 | 2004-01-12 | AFFIDAVIT OF PUBLICATION | 2004-01-12 |
031014000991 | 2003-10-14 | APPLICATION OF AUTHORITY | 2003-10-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State