Name: | GSP FINANCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2005 (20 years ago) |
Entity Number: | 3173059 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-19 | 2023-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-19 | 2023-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-04 | 2021-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-17 | 2019-11-04 | Address | 335 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-05-23 | 2019-06-17 | Address | 6 E 43RD STREET / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-07 | 2007-05-23 | Address | ATTN: KEVIN BUCKLEY, 335 MADIAON AVE. 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331002647 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210331060401 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
210219000222 | 2021-02-19 | CERTIFICATE OF CHANGE | 2021-02-19 |
191104000523 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
190617002007 | 2019-06-17 | BIENNIAL STATEMENT | 2019-03-01 |
130503002599 | 2013-05-03 | BIENNIAL STATEMENT | 2013-03-01 |
110408002666 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
070523002305 | 2007-05-23 | BIENNIAL STATEMENT | 2007-03-01 |
061102000720 | 2006-11-02 | CERTIFICATE OF PUBLICATION | 2006-11-02 |
051215000895 | 2005-12-15 | CERTIFICATE OF AMENDMENT | 2005-12-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State