Name: | SLTM GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2013 (12 years ago) |
Entity Number: | 4344464 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-11 | 2019-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124000027 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210331060027 | 2021-03-31 | BIENNIAL STATEMENT | 2021-01-01 |
SR-62564 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62565 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190118060319 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170103008520 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007547 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130425000026 | 2013-04-25 | CERTIFICATE OF PUBLICATION | 2013-04-25 |
130111000077 | 2013-01-11 | APPLICATION OF AUTHORITY | 2013-01-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State