Name: | GLOBAL SIGNAL ACQUISITIONS II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2005 (20 years ago) |
Entity Number: | 3189690 |
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 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003951 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210415060318 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190618060343 | 2019-06-18 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41063 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41064 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170510006398 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
140404002260 | 2014-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
070419002090 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050719000111 | 2005-07-19 | AFFIDAVIT OF PUBLICATION | 2005-07-19 |
050719000110 | 2005-07-19 | AFFIDAVIT OF PUBLICATION | 2005-07-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State