Search icon

STOCKBRIDGE CAPITAL PARTNERS, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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