Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
GTP INFRASTRUCTURE II, LLC
Filing Information
M10000001672
27-1829779
04/12/2010
DE
ACTIVE
Principal Address
Changed: 03/28/2024
116 Huntington Avenue
11th Floor
Boston, MA 02116
11th Floor
Boston, MA 02116
Changed: 03/28/2024
Mailing Address
Changed: 03/28/2024
116 Huntington Avenue
11th Floor
Boston, MA 02116
11th Floor
Boston, MA 02116
Changed: 03/28/2024
Registered Agent Name & Address
C T Corporation System
Name Changed: 04/08/2014
Address Changed: 04/08/2014
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/08/2014
Address Changed: 04/08/2014
Authorized Person(s) Detail
Name & Address
Title Assistant Secretary
Greene, Stephen
Title Member
GTP ACQUISITION PARTNERS I, LLC
Title Assistant Secretary
Greene, Stephen
116 Huntington Avenue
11th Floor
Boston, MA 02116
11th Floor
Boston, MA 02116
Title Member
GTP ACQUISITION PARTNERS I, LLC
116 Huntington Avenue
11th Floor
Boston, MA 02116
11th Floor
Boston, MA 02116
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/18/2023 |
2024 | 03/28/2024 |
Document Images