Name: | ARCP GSPLTNY01, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2012 (13 years ago) |
Entity Number: | 4199708 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
ARCP GSPLTNY01, LLC | DOS Process Agent | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-02 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-04 | 2018-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-08 | 2015-06-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042408 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220223000917 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200203061659 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59782 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180202006389 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006988 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
150604000875 | 2015-06-04 | CERTIFICATE OF CHANGE | 2015-06-04 |
140203006007 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120405000251 | 2012-04-05 | CERTIFICATE OF PUBLICATION | 2012-04-05 |
120208000199 | 2012-02-08 | APPLICATION OF AUTHORITY | 2012-02-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State