Search icon

ASSEMBLED CAPITAL GP LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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