Search icon

GMH PARTNERS LLC

Company Details

Name: GMH PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2014 (10 years ago)
Entity Number: 4673253
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1631904 C/O PATOMA INC., 144 NORTH 7TH STREET, SUITE 408, BROOKLYN, NY, 11249 C/O PATOMA INC., 144 NORTH 7TH STREET, SUITE 408, BROOKLYN, NY, 11249 646.383.8906

Filings since 2015-06-22

Form type D/A
File number 021-233048
Filing date 2015-06-22
File View File

Filings since 2015-01-28

Form type D
File number 021-233048
Filing date 2015-01-28
File View File

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-15 2024-02-20 Address 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2024-02-15 2024-02-20 Address 144 NORTH 7TH STREET, SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-12-11 2024-02-15 Address 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2014-12-01 2024-02-15 Address 144 NORTH 7TH STREET, SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003694 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
240215000167 2024-02-15 BIENNIAL STATEMENT 2024-02-15
201209060087 2020-12-09 BIENNIAL STATEMENT 2020-12-01
191210060170 2019-12-10 BIENNIAL STATEMENT 2018-12-01
180725006085 2018-07-25 BIENNIAL STATEMENT 2016-12-01
150501000687 2015-05-01 CERTIFICATE OF PUBLICATION 2015-05-01
141211000928 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
141201000577 2014-12-01 ARTICLES OF ORGANIZATION 2014-12-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State