Name: | GTP TOWERS IV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2007 (17 years ago) |
Entity Number: | 3574779 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., 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 IV, LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-10-02 | Address | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-04 | 2015-10-15 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-12-04 | 2015-10-15 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-22 | 2009-12-04 | Address | 750 PARK OF COMMERCE BLVD, 300, BOCA RATON, FL, 33487, USA (Type of address: Service of Process) |
2007-10-01 | 2009-10-22 | Address | 1801 CLINT MOORE ROAD, SUITE 110, BOCA RATON, FL, 33487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000630 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004321 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001061187 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48127 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48126 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006416 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151015000100 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
151001006234 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131029006125 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
120723002055 | 2012-07-23 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State