Name: | GTV ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2015 (9 years ago) |
Entity Number: | 4824375 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-09-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-12 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-12 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-23 | 2020-05-12 | Address | 1 WORLD TRADE CTR STE 8500, NEW YORK, NY, 10007, 0103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911003440 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
220930005670 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009556 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210916002707 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
200512000046 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
200506061112 | 2020-05-06 | BIENNIAL STATEMENT | 2019-09-01 |
171010006353 | 2017-10-10 | BIENNIAL STATEMENT | 2017-09-01 |
150923000829 | 2015-09-23 | APPLICATION OF AUTHORITY | 2015-09-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State