Name: | GP C1 MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2018 (7 years ago) |
Entity Number: | 5265805 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FILEJET INC. | Agent | 42 BROADWAY FL. 12, ste. 12-300, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
FILEJET INC. | DOS Process Agent | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2024-01-08 | Address | 42 BROADWAY FL. 12, ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2023-12-20 | 2024-01-08 | Address | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-10-27 | 2023-12-20 | Address | 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
2023-10-27 | 2023-12-20 | Address | 41 BROADWAY FL 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process) |
2018-01-12 | 2023-10-27 | Address | C/O GENESIS COMPANIES, 594 BROADWAY, SUITE 804, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004944 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
231220001696 | 2023-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-19 |
231027001536 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
220211003299 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200929060139 | 2020-09-29 | BIENNIAL STATEMENT | 2020-01-01 |
180420000287 | 2018-04-20 | CERTIFICATE OF PUBLICATION | 2018-04-20 |
180112000110 | 2018-01-12 | ARTICLES OF ORGANIZATION | 2018-01-12 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State