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