Name: | GSPP RAYNHAM TMLP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2017 (7 years ago) |
Entity Number: | 5238074 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2023-11-15 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-11-15 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-05-03 | 2023-11-15 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-05-03 | 2023-11-15 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2017-11-20 | 2018-05-03 | Address | 4 LANDMARK SQUARE, SUITE 303, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002833 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
231115003711 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
211101002608 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060546 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
180503000363 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
180329000203 | 2018-03-29 | CERTIFICATE OF PUBLICATION | 2018-03-29 |
171120010466 | 2017-11-20 | ARTICLES OF ORGANIZATION | 2017-11-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State