Search icon

GSPP AMC, LLC

Headquarter

Company Details

Name: GSPP AMC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5127277
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GSPP AMC, LLC, CONNECTICUT 1238800 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-13 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-04-13 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-06-20 2023-04-13 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-06-20 2023-04-13 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-04-27 2018-06-20 Address 1360 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000927 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
230413000448 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210401061037 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190402060263 2019-04-02 BIENNIAL STATEMENT 2019-04-01
180620000471 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
170920000371 2017-09-20 CERTIFICATE OF CHANGE 2017-09-20
170816000531 2017-08-16 CERTIFICATE OF PUBLICATION 2017-08-16
170427010357 2017-04-27 ARTICLES OF ORGANIZATION 2017-04-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State