Name: | GSPP ONYX NEW BRUNSWICK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2017 (8 years ago) |
Entity Number: | 5176579 |
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 |
---|---|---|---|
2023-07-05 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-05-03 | 2023-07-05 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-05-03 | 2023-07-05 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2017-07-26 | 2018-05-03 | Address | 1360 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002777 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230705002155 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720001853 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190723060138 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
180503000378 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
171221000139 | 2017-12-21 | CERTIFICATE OF CHANGE | 2017-12-21 |
171115000210 | 2017-11-15 | CERTIFICATE OF PUBLICATION | 2017-11-15 |
170726010424 | 2017-07-26 | ARTICLES OF ORGANIZATION | 2017-07-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State