Name: | GTP TOWERS III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2007 (18 years ago) |
Entity Number: | 3539670 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GTP TOWERS III, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-01 | 2015-07-01 | Address | 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-07-05 | 2009-09-01 | Address | 1801 CLINT MOORE ROAD STE 110, BOCA RATON, FL, 33487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703005149 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210709001593 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190709060542 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47479 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47478 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007529 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
151015000115 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
150701006905 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130729006243 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110728002165 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State