Search icon

SLTA III (GP), L.L.C.

Company Details

Name: SLTA III (GP), L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454630
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
SLTA III (GP), L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-28 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004974 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221201001492 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201203061603 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-45579 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45580 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006542 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007713 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007607 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006089 2012-12-05 BIENNIAL STATEMENT 2012-12-01
110114003036 2011-01-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State