Search icon

GPH MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GPH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192443
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 MANAGEMENT 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

Legal Entity Identifier

LEI Number:
549300R2NUIW793NSO85

Registration Details:

Initial Registration Date:
2014-04-25
Next Renewal Date:
2022-03-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
203522675
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-05 2025-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-03 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-05 2019-04-03 Address 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404003300 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230405004055 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210416060518 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190403060956 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-41102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2011-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
GPH MANAGEMENT LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State