Search icon

GPH LEASING LLC

Company Details

Name: GPH LEASING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443371
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, New York, NY, United States, 10011

DOS Process Agent

Name Role Address
GPH LEASING LLC DOS Process Agent 111 EIGHTH AVENUE, New York, NY, United States, 10011

Agent

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

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-13 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-30 2008-11-13 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034590 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001795 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060031 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-45326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007973 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180507002023 2018-05-07 BIENNIAL STATEMENT 2016-11-01
081113000436 2008-11-13 CERTIFICATE OF CHANGE 2008-11-13
070316001003 2007-03-16 CERTIFICATE OF PUBLICATION 2007-03-16
061130000007 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State