Name: | GSPP HOLDCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2017 (8 years ago) |
Entity Number: | 5077893 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GSPP HOLDCO, LLC, FLORIDA | M24000015338 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-24 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-01 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-02-01 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041360 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240524002453 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230201006062 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208060927 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190204060541 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170523000329 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
170425000561 | 2017-04-25 | CERTIFICATE OF PUBLICATION | 2017-04-25 |
170201010096 | 2017-02-01 | ARTICLES OF ORGANIZATION | 2017-02-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State