Name: | GPT DEER PARK TERMINAL OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2013 (12 years ago) |
Entity Number: | 4399748 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-27 | 2023-05-08 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-27 | 2023-05-08 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508003220 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
220527000819 | 2022-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-27 |
210517060766 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190501061949 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-104193 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104192 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170504006442 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150501006961 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
131108000810 | 2013-11-08 | CERTIFICATE OF PUBLICATION | 2013-11-08 |
130507000593 | 2013-05-07 | APPLICATION OF AUTHORITY | 2013-05-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State