Name: | GTP TOWERS IX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2013 (11 years ago) |
Entity Number: | 4448054 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GTP TOWERS IX, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-20 | 2015-08-03 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005588 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000791 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190802060957 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64629 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007185 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
151015000507 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
150803007287 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131107000612 | 2013-11-07 | CERTIFICATE OF PUBLICATION | 2013-11-07 |
130820000464 | 2013-08-20 | APPLICATION OF AUTHORITY | 2013-08-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State