STEPSTONE CAPITAL PARTNERS II ONSHORE, L.P.

Name: | STEPSTONE CAPITAL PARTNERS II ONSHORE, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 3428666 |
ZIP code: | 92037 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4225 executive square, suite 1600, LA JOLLA, CA, United States, 92037 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | 4225 executive square, suite 1600, LA JOLLA, CA, United States, 92037 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002871 | 2024-12-24 | SURRENDER OF AUTHORITY | 2024-12-24 |
SR-45035 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45036 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101013000049 | 2010-10-13 | CERTIFICATE OF AMENDMENT | 2010-10-13 |
090513000655 | 2009-05-13 | CERTIFICATE OF CHANGE | 2009-05-13 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State