Name: | GOTHAM ASSET MANAGEMENT G.P. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2002 (23 years ago) |
Entity Number: | 2756999 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 535 MADISON AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-08 | 2012-06-06 | Address | 535 MADISON AVENUE 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-14 | 2007-06-08 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-08-14 | 2007-06-08 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2002-04-19 | 2006-08-14 | Address | 100 JERICHO QUADRANGLE STE 212, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140520006297 | 2014-05-20 | BIENNIAL STATEMENT | 2014-04-01 |
120606002880 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100609002180 | 2010-06-09 | BIENNIAL STATEMENT | 2010-04-01 |
080422002361 | 2008-04-22 | BIENNIAL STATEMENT | 2008-04-01 |
070608000125 | 2007-06-08 | CERTIFICATE OF CHANGE | 2007-06-08 |
060814000338 | 2006-08-14 | CERTIFICATE OF CHANGE | 2006-08-14 |
060606002386 | 2006-06-06 | BIENNIAL STATEMENT | 2006-04-01 |
020419000543 | 2002-04-19 | APPLICATION OF AUTHORITY | 2002-04-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State