Name: | STONEPEAK PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2011 (14 years ago) |
Entity Number: | 4074529 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 550 WEST 34TH STREET, 48TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STONEPEAK PARTNERS LLC | DOS Process Agent | 550 WEST 34TH STREET, 48TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-10 | 2023-03-03 | Address | 550 WEST 34TH STREET, 48TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000023 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210310060636 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
210218060135 | 2021-02-18 | BIENNIAL STATEMENT | 2019-03-01 |
SR-57068 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57067 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110818000229 | 2011-08-18 | CERTIFICATE OF PUBLICATION | 2011-08-18 |
110330000035 | 2011-03-30 | APPLICATION OF AUTHORITY | 2011-03-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State