Name: | GTY-GPM/EZ LEASING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2018 (7 years ago) |
Entity Number: | 5323904 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GTY-GPM/EZ LEASING, LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004056 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220407002503 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200408060552 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82652 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82651 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180608000645 | 2018-06-08 | CERTIFICATE OF PUBLICATION | 2018-06-08 |
180417000090 | 2018-04-17 | APPLICATION OF AUTHORITY | 2018-04-17 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State