Search icon

GPT DEER PARK TERMINAL OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

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)

Filings

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