Search icon

STOCKBRIDGE REAL ESTATE PARTNERS III, LLC

Company Details

Name: STOCKBRIDGE REAL ESTATE PARTNERS III, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533755
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STOCKBRIDGE REAL ESTATE PARTNERS III, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-03 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-20 2010-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002895 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210614060081 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603062975 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-47365 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601006765 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007567 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605007009 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110602002461 2011-06-02 BIENNIAL STATEMENT 2011-06-01
100930000740 2010-09-30 CERTIFICATE OF CHANGE 2010-09-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State