Name: | GSL CONSULTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2015 (9 years ago) |
Entity Number: | 4837188 |
ZIP code: | 11718 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 178, Brightwaters, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO Box 178, Brightwaters, NY, United States, 11718 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-20 | 2017-08-18 | Address | 1098 HYMAN AVE., BAY SHORE, NY, 11706, USA (Type of address: Registered Agent) |
2015-10-20 | 2017-08-18 | Address | 1098 HYMAN AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128010198 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
211015001148 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
210615000899 | 2021-06-15 | CERTIFICATE OF PUBLICATION | 2021-06-15 |
191010060095 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
170818000520 | 2017-08-18 | CERTIFICATE OF CHANGE | 2017-08-18 |
151020000615 | 2015-10-20 | ARTICLES OF ORGANIZATION | 2015-10-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5055028900 | 2021-04-29 | 0235 | PPS | 1098 Hyman Ave, Bay Shore, NY, 11706-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5195428403 | 2021-02-08 | 0235 | PPP | 1098 Hyman Ave, Bay Shore, NY, 11706-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State