Search icon

GPH PARTNERS LLC

Company Details

Name: GPH PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2004 (21 years ago)
Entity Number: 3039673
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
GPH PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-04-02 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-23 2020-04-02 Address 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-04-08 2016-06-23 Address 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-13 2014-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-18 2008-11-13 Address C/O RFR HOLDING LLC, 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-04-13 2008-11-13 Address 400 PARK AVENUE, 15 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2004-04-13 2006-09-18 Address 400 PARK AVENUE, 15 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004144 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220402001732 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200402060498 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-39017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404006673 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160623006100 2016-06-23 BIENNIAL STATEMENT 2016-04-01
140408002109 2014-04-08 BIENNIAL STATEMENT 2014-04-01
100604002707 2010-06-04 BIENNIAL STATEMENT 2010-04-01
081113000444 2008-11-13 CERTIFICATE OF CHANGE 2008-11-13
080528002344 2008-05-28 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State