Search icon

GP IMPORTS LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WH8XYSJRZTGF62 4436240 US-NY GENERAL ACTIVE 2013-07-24

Addresses

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

Agent

Name Role Address
emma sophia andretta Agent 303 e 57th st, apt 12h, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
GP IMPORTS,LLC DOS Process Agent 615 Westover Road, Stamford, CT, United States, 06902

History

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)

Filings

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