Name: | STOCKBRIDGE REAL ESTATE PARTNERS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2005 (20 years ago) |
Entity Number: | 3229263 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STOCKBRIDGE REAL ESTATE PARTNERS II, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-22 | 2010-09-30 | Address | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2005-07-12 | 2007-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002409 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210709001524 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190709061227 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41761 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41760 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007725 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150702007032 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130701006179 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110711002270 | 2011-07-11 | BIENNIAL STATEMENT | 2011-07-01 |
100930000730 | 2010-09-30 | CERTIFICATE OF CHANGE | 2010-09-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State