Name: | GSPP XAVIER HS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2018 (7 years ago) |
Entity Number: | 5360341 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GSPP XAVIER HS, LLC, CONNECTICUT | 1276710 | CONNECTICUT |
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 |
---|---|---|---|
2024-05-21 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-21 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-15 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-06-15 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000968 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
240521001771 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
220602002088 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200601061974 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190222000557 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
190205000082 | 2019-02-05 | CERTIFICATE OF PUBLICATION | 2019-02-05 |
180615010299 | 2018-06-15 | ARTICLES OF ORGANIZATION | 2018-06-15 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State