Search icon

ARCP GSPLTNY01, LLC

Company Details

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

DOS Process Agent

Name Role Address
ARCP GSPLTNY01, LLC DOS Process Agent 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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