Search icon

GSA CAPITAL ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GSA CAPITAL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830474
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH ST, 24TH FLOOR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 EAST 58TH ST, 24TH FLOOR, NEW YORK, NY, United States, 10155

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001471382
Phone:
212-739-0621

Latest Filings

Form type:
FOCUSN
File number:
008-68377
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-68377
Filing date:
2024-02-28
File:
Form type:
X-17A-5
File number:
008-68377
Filing date:
2023-03-06
File:
Form type:
FOCUSN
File number:
008-68377
Filing date:
2023-02-28
File:
Form type:
FOCUSN
File number:
008-68377
Filing date:
2022-03-01
File:

History

Start date End date Type Value
2011-08-22 2011-08-23 Address 24TH FLOOR, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2009-08-13 2011-08-22 Address 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-07 2009-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715060305 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170705006838 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150708006138 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130708007186 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110823002577 2011-08-23 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State