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 |
Name | Role | Address |
---|---|---|
GPH PARTNERS LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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