Name: | LEVEL 3 CAPITAL GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2008 (16 years ago) |
Entity Number: | 3738115 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-31 | 2010-12-09 | Address | ATTN: ARI GLASS, 53 PAINE AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51024 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51025 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121107006821 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101209000687 | 2010-12-09 | CERTIFICATE OF CHANGE | 2010-12-09 |
101022002912 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081031000182 | 2008-10-31 | APPLICATION OF AUTHORITY | 2008-10-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State