Search icon

PSLT GP, LLC

Company Details

Name: PSLT GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3080244
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-20 2006-09-18 Address 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003973 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701001600 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200709060460 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-39463 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39462 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702006777 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006761 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007018 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006656 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100802002245 2010-08-02 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State