Search icon

STONEHILL CAPITAL PARTNERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONEHILL CAPITAL PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2008
Business ALEI: 0935830
Annual report due: 31 Mar 2026
Business address: 100 PEARL STREET, 17TH FLOOR 100 PEARL STREET, 17TH FLOOR MC-CSC1, HARTFORD, CT, 06103, United States
Mailing address: C/O T CAPITAL MANAGEMENT, LLC725 FIFTH AVE., FL 24, NEW YORK, NY, United States, 10022
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scohen@tcapnyc.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOSEPH LAMASTRA Officer T CAPITAL MANAGEMENT, LLC, 725 FIFTH AVE., FL 23, NEW YORK, NY, 10022, United States 119 Curtis Point Dr., Mantoloking, NJ, 08738, United States
THOMAS J. HILFIGER Officer 725 FIFTH AVE., FL 23, NEW YORK, NY, 10022, United States 313 Dunbar Rd, Palm Beach, FL, 33480-3716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990281 2025-03-13 - Annual Report Annual Report -
BF-0012049171 2024-01-29 - Annual Report Annual Report -
BF-0011286794 2023-02-03 - Annual Report Annual Report -
BF-0010211755 2022-03-01 - Annual Report Annual Report 2022
BF-0010474467 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007136732 2021-02-09 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006768801 2020-02-21 - Annual Report Annual Report 2020
0006408938 2019-02-25 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information