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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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