Name: | GTA AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Aug 2021 |
Entity Number: | 4080309 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-11 | 2021-08-30 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-11 | 2021-08-30 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-11-23 | 2019-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-23 | 2019-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-12 | 2011-11-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210830002084 | 2021-08-27 | CERTIFICATE OF TERMINATION | 2021-08-27 |
190911000489 | 2019-09-11 | CERTIFICATE OF CHANGE | 2019-09-11 |
170420006313 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150609006339 | 2015-06-09 | BIENNIAL STATEMENT | 2015-04-01 |
130417006389 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
111123000879 | 2011-11-23 | CERTIFICATE OF CHANGE | 2011-11-23 |
110616000355 | 2011-06-16 | CERTIFICATE OF PUBLICATION | 2011-06-16 |
110412000353 | 2011-04-12 | APPLICATION OF AUTHORITY | 2011-04-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State