Search icon

STEPSTONE CAPITAL PARTNERS II ONSHORE, L.P.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
the partnership DOS Process Agent 4225 executive square, suite 1600, LA JOLLA, CA, United States, 92037

Agent

Name Role
Registered Agent Revoked Agent

Central Index Key

CIK number:
0001375500
Phone:
212-750-0330

Latest Filings

Form type:
40-APP/A
File number:
812-15630-105
Filing date:
2025-04-11
File:
Form type:
40-APP
File number:
812-15630-105
Filing date:
2024-09-17
File:
Form type:
40-APP/A
File number:
812-15194-227
Filing date:
2021-05-13
File:
Form type:
40-APP
File number:
812-15194-227
Filing date:
2021-01-22
File:
Form type:
40-APP/A
File number:
812-15072-291
Filing date:
2020-06-23
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State