Name: | GTI CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2004 (21 years ago) |
Entity Number: | 3004251 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 540 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARSHALL N LESTER ESQ %WARSHAW BURSTEIN COHEN SCHLESINGER KUH | Agent | 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 540 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-23 | 2008-01-16 | Address | 555 FIFTH AVENUE FLOOR 11, ATTN: MARSHALL N. LESTER, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110119000583 | 2011-01-19 | CERTIFICATE OF AMENDMENT | 2011-01-19 |
100209002217 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080116002681 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
070817000304 | 2007-08-17 | CERTIFICATE OF PUBLICATION | 2007-08-17 |
060202002178 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040123000982 | 2004-01-23 | ARTICLES OF ORGANIZATION | 2004-01-23 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State