Name: | GLOBAL SIGNAL ACQUISITIONS III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363399 |
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 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-17 | 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 |
---|---|---|---|
240507002586 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220507000039 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
200526060446 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43925 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43924 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080529002211 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060920000031 | 2006-09-20 | CERTIFICATE OF PUBLICATION | 2006-09-20 |
060517000227 | 2006-05-17 | APPLICATION OF AUTHORITY | 2006-05-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State