Name: | GP IMPORTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2013 (12 years ago) |
Entity Number: | 4436240 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 615 Westover Road, Stamford, CT, United States, 06902 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WH8XYSJRZTGF62 | 4436240 | US-NY | GENERAL | ACTIVE | 2013-07-24 | |||||||||||||||||||
|
Legal | 615 Westover Road, Stamford, US-CT, US, 06902 |
Headquarters | 615 Westover Road, Stamford, US-CT, US, 06902 |
Registration details
Registration Date | 2022-09-06 |
Last Update | 2024-09-12 |
Status | LAPSED |
Next Renewal | 2024-09-12 |
LEI Issuer | 529900F6BNUR3RJ2WH29 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4436240 |
Name | Role | Address |
---|---|---|
emma sophia andretta | Agent | 303 e 57th st, apt 12h, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
GP IMPORTS,LLC | DOS Process Agent | 615 Westover Road, Stamford, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2024-11-20 | Address | 615 Westover Road, Stamford, CT, 06902, USA (Type of address: Service of Process) |
2023-05-23 | 2023-07-17 | Address | 615 Westover Road, Stamford, CT, 06902, USA (Type of address: Service of Process) |
2020-09-23 | 2023-05-23 | Address | 376 HAYWARD AVE APT #3, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2017-08-29 | 2020-09-23 | Address | C/O O'HAGAN FINANCIAL MGMT, 125-131 E. MAIN ST, STE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2013-07-25 | 2017-08-29 | Address | 7 WARNER RD., CROTON FALLS, NY, 10519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000536 | 2024-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-11 |
230717004033 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
230523001213 | 2023-05-23 | BIENNIAL STATEMENT | 2021-07-01 |
200923000452 | 2020-09-23 | CERTIFICATE OF CHANGE | 2020-09-23 |
170829006123 | 2017-08-29 | BIENNIAL STATEMENT | 2017-07-01 |
160617000117 | 2016-06-17 | CERTIFICATE OF PUBLICATION | 2016-06-17 |
130725000699 | 2013-07-25 | ARTICLES OF ORGANIZATION | 2013-07-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State