Search icon

GTP STRUCTURES I, LLC

Company Details

Name: GTP STRUCTURES I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2011 (13 years ago)
Entity Number: 4132738
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
GTP STRUCTURES I, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-02 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2015-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-19 2015-08-03 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008531 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804000863 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190802060900 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-58327 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58328 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007188 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151015000121 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150803007218 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130822006021 2013-08-22 BIENNIAL STATEMENT 2013-08-01
111101000870 2011-11-01 CERTIFICATE OF PUBLICATION 2011-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State