Name: | STOUT STREET FUND I GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2010 (15 years ago) |
Date of dissolution: | 04 Sep 2024 |
Entity Number: | 3984514 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-13 | 2017-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002764 | 2024-09-04 | CERTIFICATE OF TERMINATION | 2024-09-04 |
SR-55200 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55201 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171012000497 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
140828006124 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120821006215 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
101022000250 | 2010-10-22 | CERTIFICATE OF PUBLICATION | 2010-10-22 |
100813000224 | 2010-08-13 | APPLICATION OF AUTHORITY | 2010-08-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State