Search icon

GTP TOWERS II, LLC

Company Details

Name: GTP TOWERS II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539715
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
GTP TOWERS II, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)
2009-07-20 2015-07-01 Address 10 E 40TH ST, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-07-05 2009-07-20 Address 1801 CLINT MOORE ROAD STE 110, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002405 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210714003193 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190709060435 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-47483 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47482 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007518 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151015000107 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150701006892 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130729006226 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110728002162 2011-07-28 BIENNIAL STATEMENT 2011-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State