Search icon

GTTF, LLC

Company Details

Name: GTTF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2022 (2 years ago)
Entity Number: 6618794
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-10-13 2024-12-17 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2024-10-13 2024-12-17 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-12-20 2024-10-13 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-12-20 2024-10-13 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-03-17 2023-12-20 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-03-17 2023-12-20 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2023-02-03 2023-03-17 Address ten BANK STREET 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2022-10-19 2023-02-03 Address ten BANK STREET 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217003550 2024-12-16 CERTIFICATE OF CHANGE BY ENTITY 2024-12-16
241013000169 2024-10-13 BIENNIAL STATEMENT 2024-10-13
231220000626 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230317001140 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
230203002292 2023-02-02 CERTIFICATE OF PUBLICATION 2023-02-02
221019001769 2022-10-18 ARTICLES OF ORGANIZATION 2022-10-18

Date of last update: 04 Mar 2025

Sources: New York Secretary of State