Search icon

GTP TOWERS IV, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
GTP TOWERS IV, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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