Search icon

GOLD COAST MULTI-ASSET FUND GP LLC

Company Details

Name: GOLD COAST MULTI-ASSET FUND GP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081825
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-14 2018-05-22 Address 1 JERICHO PLAZA, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406000979 2023-04-06 BIENNIAL STATEMENT 2023-04-01
190403060541 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-57221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180522000130 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
150414006206 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130404006630 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110718000460 2011-07-18 CERTIFICATE OF PUBLICATION 2011-07-18
110414001036 2011-04-14 ARTICLES OF ORGANIZATION 2011-04-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State