Name: | GELLER ALTERNATIVE MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2013 (12 years ago) |
Entity Number: | 4374460 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-06 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-15 | 2023-02-06 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309003812 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
230206002862 | 2023-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-03 |
221129002959 | 2022-11-29 | BIENNIAL STATEMENT | 2021-03-01 |
140303000408 | 2014-03-03 | CERTIFICATE OF PUBLICATION | 2014-03-03 |
130315000052 | 2013-03-15 | APPLICATION OF AUTHORITY | 2013-03-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State