Name: | ASSEMBLED CAPITAL GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2014 (10 years ago) |
Entity Number: | 4678781 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-11 | 2015-06-02 | Address | 3555 TIMMONS LANE, SUITE 800, HOUSTON, TX, 77027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002873 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221201001514 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201203061639 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69649 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69650 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181211006367 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
170104006830 | 2017-01-04 | BIENNIAL STATEMENT | 2016-12-01 |
150602000486 | 2015-06-02 | CERTIFICATE OF CHANGE | 2015-06-02 |
150306000169 | 2015-03-06 | CERTIFICATE OF PUBLICATION | 2015-03-06 |
141211000392 | 2014-12-11 | APPLICATION OF AUTHORITY | 2014-12-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State