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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GTP STRUCTURES I, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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