Name: | STEPSTONE MASTERS IV L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Oct 2006 (18 years ago) |
Entity Number: | 3427243 |
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) |
2006-10-20 | 2007-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45002 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45003 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101005000833 | 2010-10-05 | CERTIFICATE OF AMENDMENT | 2010-10-05 |
071207000387 | 2007-12-07 | CERTIFICATE OF CHANGE | 2007-12-07 |
070124000357 | 2007-01-24 | CERTIFICATE OF PUBLICATION | 2007-01-24 |
061020000633 | 2006-10-20 | APPLICATION OF AUTHORITY | 2006-10-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State