Name: | STOCKBRIDGE CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2008 (17 years ago) |
Entity Number: | 3702226 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STOCKBRIDGE CAPITAL PARTNERS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-03 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-29 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004737 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705001205 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200703060490 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50412 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702008011 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006997 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701007088 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120710006641 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100930000335 | 2010-09-30 | CERTIFICATE OF CHANGE | 2010-09-30 |
100805002586 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State