Name: | GSREA GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Dec 2016 |
Entity Number: | 3309530 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O TALMAGE, LLC, 430 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O TALMAGE, LLC, 430 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-23 | 2012-03-14 | Address | 11TH FLOOR, 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161228000395 | 2016-12-28 | CERTIFICATE OF TERMINATION | 2016-12-28 |
140306002372 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120314002346 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100309002315 | 2010-03-09 | BIENNIAL STATEMENT | 2010-01-01 |
080312002675 | 2008-03-12 | BIENNIAL STATEMENT | 2008-01-01 |
060405000812 | 2006-04-05 | AFFIDAVIT OF PUBLICATION | 2006-04-05 |
060405000809 | 2006-04-05 | AFFIDAVIT OF PUBLICATION | 2006-04-05 |
060123000794 | 2006-01-23 | APPLICATION OF AUTHORITY | 2006-01-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State