Name: | GCP I, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2002 (22 years ago) |
Date of dissolution: | 14 Aug 2012 |
Entity Number: | 2804835 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 999 SEVENTH AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 999 SEVENTH AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-10 | 2012-08-14 | Address | C/O PERSHING SQUARE CAP MANAG., 888 7TH AVE 42ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-09-22 | 2008-09-10 | Address | GCPI I, LLC, 888 SEVENTH AVE 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-08-26 | 2006-09-22 | Address | 110 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814000514 | 2012-08-14 | SURRENDER OF AUTHORITY | 2012-08-14 |
100908002500 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080910002400 | 2008-09-10 | BIENNIAL STATEMENT | 2008-08-01 |
060922002124 | 2006-09-22 | BIENNIAL STATEMENT | 2006-08-01 |
040819002331 | 2004-08-19 | BIENNIAL STATEMENT | 2004-08-01 |
021206000086 | 2002-12-06 | AFFIDAVIT OF PUBLICATION | 2002-12-06 |
021206000084 | 2002-12-06 | AFFIDAVIT OF PUBLICATION | 2002-12-06 |
020826000557 | 2002-08-26 | APPLICATION OF AUTHORITY | 2002-08-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State