Name: | GTP ACQUISITION PARTNERS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2005 (19 years ago) |
Entity Number: | 3289851 |
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 |
---|---|---|
GTP ACQUISITION PARTNERS II, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-02 | 2015-10-15 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-05-02 | 2015-10-15 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2005-12-07 | 2013-05-02 | Address | 1801 CLINT MOORE ROAD, STE. 215, BOCA RATON, FL, 33487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204004794 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201003807 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060705 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42814 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42815 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171204007268 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006795 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
151015000304 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
131125002099 | 2013-11-25 | BIENNIAL STATEMENT | 2011-12-01 |
130502000386 | 2013-05-02 | CERTIFICATE OF CHANGE | 2013-05-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State