Name: | GA INVESTORS II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2009 (16 years ago) |
Entity Number: | 3808469 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 145 WEST 57TH STREET, 20TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GA CAPITAL MANAGEMENT LLC | Agent | 145 WEST 57TH STREET, 20TH FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 145 WEST 57TH STREET, 20TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2015-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-09-13 | 2015-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-08 | 2010-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304000458 | 2015-03-04 | CERTIFICATE OF CHANGE | 2015-03-04 |
130531006063 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
100913000038 | 2010-09-13 | CERTIFICATE OF CHANGE | 2010-09-13 |
090508000689 | 2009-05-08 | APPLICATION OF AUTHORITY | 2009-05-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State