Name: | STEPSTONE MASTERS III L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Dec 2005 (19 years ago) |
Entity Number: | 3295804 |
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 |
---|---|---|---|
2007-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-21 | 2007-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-12-21 | 2007-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42916 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42915 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101005000679 | 2010-10-05 | CERTIFICATE OF AMENDMENT | 2010-10-05 |
071207000398 | 2007-12-07 | CERTIFICATE OF CHANGE | 2007-12-07 |
060315000698 | 2006-03-15 | AFFIDAVIT OF PUBLICATION | 2006-03-15 |
060315000693 | 2006-03-15 | AFFIDAVIT OF PUBLICATION | 2006-03-15 |
051221000908 | 2005-12-21 | APPLICATION OF AUTHORITY | 2005-12-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State