Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
GTP STRUCTURES II, LLC
Filing Information
M13000005238
45-2881986
08/19/2013
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 STRUCTURES ISSUER, LLC
Title Assistant Secretary
Greene, Stephen
116 Huntington Avenue
11th Floor
Boston, MA 02116
11th Floor
Boston, MA 02116
Title MEMBER
GTP STRUCTURES ISSUER, LLC
116 Huntington Avenue
11th Floor
Boston, MA 02116
11th Floor
Boston, MA 02116
Annual Reports
Report Year | Filed Date |
2022 | 04/02/2022 |
2023 | 03/07/2023 |
2024 | 03/28/2024 |
Document Images