Name: | GBA PERU LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2012 (12 years ago) |
Entity Number: | 4319112 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-11 | 2016-01-27 | Address | 600 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-13 | 2014-12-11 | Address | 600 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060100 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161104006361 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
160127000480 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
141211006628 | 2014-12-11 | BIENNIAL STATEMENT | 2014-11-01 |
121113000657 | 2012-11-13 | ARTICLES OF ORGANIZATION | 2012-11-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State