Search icon

GTP INFRASTRUCTURE I, LLC

Company Details

Name: GTP INFRASTRUCTURE I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3935900
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GTP INFRASTRUCTURE I, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-04-02 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-04 2020-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2014-04-02 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-03 2014-04-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-03 2015-10-15 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-04-13 2013-09-03 Address SUITE 300, 750 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408000608 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220402001822 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200402061145 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-54395 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180404006969 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401007295 2016-04-01 BIENNIAL STATEMENT 2016-04-01
151015000141 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
140402006248 2014-04-02 BIENNIAL STATEMENT 2014-04-01
130909007574 2013-09-09 BIENNIAL STATEMENT 2012-04-01
130903000594 2013-09-03 CERTIFICATE OF CHANGE 2013-09-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State