Name: | GSPP PFHS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2017 (8 years ago) |
Entity Number: | 5142986 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2024-03-14 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2024-03-14 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-05-03 | 2024-03-14 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-05-03 | 2024-03-14 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2017-05-24 | 2018-05-03 | Address | 1360 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002821 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
240314001149 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220301004383 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200309061045 | 2020-03-09 | BIENNIAL STATEMENT | 2019-05-01 |
180503000365 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
170920000331 | 2017-09-20 | CERTIFICATE OF CHANGE | 2017-09-20 |
170816000525 | 2017-08-16 | CERTIFICATE OF PUBLICATION | 2017-08-16 |
170524010411 | 2017-05-24 | ARTICLES OF ORGANIZATION | 2017-05-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State