Search icon

STONE TOWER CAPITAL LLC

Company Details

Name: STONE TOWER CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3347378
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: C/O APOLLO GLOBAL MANAGEMENT, 730 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
STONE TOWER CAPITAL LLC DOS Process Agent C/O APOLLO GLOBAL MANAGEMENT, 730 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2010-05-03 2012-07-02 Address 152 WEST 57TH ST 35TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-01 2010-05-03 Address 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2008-04-04 2014-07-23 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-04 2008-07-01 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-04-11 2008-04-04 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2006-04-11 2008-04-04 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723000627 2014-07-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-08-22
120702002114 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100503002402 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080701002604 2008-07-01 BIENNIAL STATEMENT 2008-04-01
080404000452 2008-04-04 CERTIFICATE OF CHANGE 2008-04-04
060411000858 2006-04-11 APPLICATION OF AUTHORITY 2006-04-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State