GTM ASSOCIATES, LLC

Name: | GTM ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1997 (28 years ago) |
Entity Number: | 2205223 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | moritt hock & hamroff llp, 400 garden city plaza, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O ROBERT S. COHEN, ESQ. | DOS Process Agent | moritt hock & hamroff llp, 400 garden city plaza, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-12-14 | Address | moritt hock & hamroff llp, 400 garden city plaza, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2022-10-21 | 2023-11-20 | Address | moritt hock & hamroff llp, 400 garden city plaza, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2014-07-14 | 2022-10-21 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-10-29 | 2014-07-14 | Address | C/O ANDREWS ORG., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-12-19 | 2013-10-29 | Address | PO BOX 20080, LONDON TERRACE STATION, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214001238 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
231120002399 | 2023-11-20 | BIENNIAL STATEMENT | 2021-12-01 |
221021001963 | 2022-10-20 | CERTIFICATE OF AMENDMENT | 2022-10-20 |
191203062175 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
151209002024 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State