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 |
Name | Role | Address |
---|---|---|
GTP INFRASTRUCTURE I, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
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) |
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