Search icon

GSA CAPITAL ASSOCIATES, LLC

Print

Details

Entity Number 3830474

Status Active

NameGSA CAPITAL ASSOCIATES, LLC

CountyNew York

Date of registration 07 Jul 2009 (15 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 150 EAST 58TH ST, 24TH FLOOR, NEW YORK, NY, United States, 10155

Address ZIP code 10155

Central Index Key

CIK number Mailing Address Business Address Phone

1471382

17 STATE STREET, 40TH FLOOR, NEW YORK, NY, 10004

17 STATE STREET, 40TH FLOOR, NEW YORK, NY, 10004

212-739-0621

Filings since 2024-03-01

Form type FOCUSN
File number 008-68377
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Filings since 2024-02-28

Form type X-17A-5
File number 008-68377
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2023-03-06

Form type X-17A-5
File number 008-68377
Filing date 2023-03-06
Reporting date 2022-12-31
File View File

Filings since 2023-02-28

Form type FOCUSN
File number 008-68377
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-68377
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-68377
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-04-02

Form type X-17A-5
File number 008-68377
Filing date 2021-04-02
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type FOCUSN
File number 008-68377
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-68377
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-68377
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-68377
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-05-25

Form type FOCUSN
File number 008-68377
Filing date 2018-05-25
Reporting date 2017-12-31
File View File

Filings since 2018-05-25

Form type X-17A-5
File number 008-68377
Filing date 2018-05-25
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-68377
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-68377
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68377
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-68377
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-68377
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68377
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-68377
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-68377
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-68377
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-68377
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-68377
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-68377
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-68377
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-68377
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

150 EAST 58TH ST, 24TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value

2011-08-22

2011-08-23

Address

24TH FLOOR, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

2009-08-13

2011-08-22

Address

445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2009-07-07

2009-08-13

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190715060305

2019-07-15

BIENNIAL STATEMENT

2019-07-01

170705006838

2017-07-05

BIENNIAL STATEMENT

2017-07-01

150708006138

2015-07-08

BIENNIAL STATEMENT

2015-07-01

130708007186

2013-07-08

BIENNIAL STATEMENT

2013-07-01

110823002577

2011-08-23

BIENNIAL STATEMENT

2011-07-01

110822000418

2011-08-22

CERTIFICATE OF CHANGE

2011-08-22

091015000897

2009-10-15

CERTIFICATE OF PUBLICATION

2009-10-15

090813000988

2009-08-13

CERTIFICATE OF CHANGE

2009-08-13

090707000097

2009-07-07

ARTICLES OF ORGANIZATION

2009-07-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts