Name: | HR GOTHAM TOWER GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2011 (13 years ago) |
Entity Number: | 4146840 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HR GOTHAM TOWER GP LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-05 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-27 | 2012-02-14 | Address | 20 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007306 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002183 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190905060324 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58640 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58641 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905006879 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007548 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130903006262 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
120214000321 | 2012-02-14 | CERTIFICATE OF CHANGE | 2012-02-14 |
120119000079 | 2012-01-19 | CERTIFICATE OF PUBLICATION | 2012-01-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State