Search icon

GPI TECHNOLOGIES, LLC

Company Details

Name: GPI TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620081
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-04-13 2024-01-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-13 2024-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-25 2015-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-25 2015-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-22 2015-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041567 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220413003600 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
220207003991 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200203062552 2020-02-03 BIENNIAL STATEMENT 2020-01-01
SR-49056 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49055 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180124006201 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160129006181 2016-01-29 BIENNIAL STATEMENT 2016-01-01
151023000570 2015-10-23 CERTIFICATE OF CHANGE 2015-10-23
150825000483 2015-08-25 CERTIFICATE OF CHANGE 2015-08-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State