Name: | GSPP WORCESTER BUSINESS CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2017 (8 years ago) |
Entity Number: | 5196807 |
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 |
---|---|---|---|
2023-09-01 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-09-01 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-09-13 | 2023-09-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-09-13 | 2023-09-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2017-09-05 | 2019-09-13 | Address | 1360 GARRISON AVE., GROUND FLOOR, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001986 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
230901006273 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003191 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190913000167 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
190903062121 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
171206000068 | 2017-12-06 | CERTIFICATE OF PUBLICATION | 2017-12-06 |
170905010333 | 2017-09-05 | ARTICLES OF ORGANIZATION | 2017-09-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State