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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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