Search icon

GPSHOPPER, LLC

Company Details

Name: GPSHOPPER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2006 (19 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 3367721
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2021-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-05 2017-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-05 2017-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-14 2017-09-05 Address THE NEW YORK TIMES BUILDING, 620 EIGHTH AVEMUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-31 2015-01-14 Address 420 LEXINGTON AVENUE, SUITE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-05-25 2012-05-31 Address 277 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2006-05-26 2010-05-25 Address 250 PARK AVE TENTH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902001440 2021-09-01 CERTIFICATE OF TERMINATION 2021-09-01
200519060567 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-43985 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43984 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503007572 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170913000323 2017-09-13 CERTIFICATE OF CHANGE 2017-09-13
170907006514 2017-09-07 BIENNIAL STATEMENT 2016-05-01
170905000430 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
150114006869 2015-01-14 BIENNIAL STATEMENT 2014-05-01
120531006131 2012-05-31 BIENNIAL STATEMENT 2012-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State