Search icon

THE STEPPING STONES GROUP LLC

Company Details

Name: THE STEPPING STONES GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940123
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-02-27 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-27 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-07 2019-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-07 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-11-16 2018-12-07 Address 2586 TRAILRIDGE DR. EAST, STE 100, LAFAYETTE, CO, 80026, 3111, USA (Type of address: Service of Process)
2015-03-24 2018-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-24 2017-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-22 2015-03-24 Address 400 REGENCY FOREST DR STE 310, CARY, NC, 27518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416004443 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220818001281 2022-08-18 BIENNIAL STATEMENT 2022-04-01
210115000302 2021-01-15 CERTIFICATE OF AMENDMENT 2021-01-15
200409060573 2020-04-09 BIENNIAL STATEMENT 2020-04-01
190227000418 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
SR-54467 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181207000294 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07
180403006738 2018-04-03 BIENNIAL STATEMENT 2018-04-01
171116000478 2017-11-16 CERTIFICATE OF CHANGE 2017-11-16
160401006870 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State