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