Search icon

GTM ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
5493003C5ALJIVTLUL29

Registration Details:

Initial Registration Date:
2013-09-06
Next Renewal Date:
2014-09-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State