GPG 592 LLC
| Name: | GPG 592 LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 13 Jul 2018 (7 years ago) |
| Entity Number: | 5375378 |
| ZIP code: | 12207 |
| County: | New York |
| Place of Formation: | New York |
| Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
|---|---|---|---|
| 2023-10-18 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
| 2022-10-25 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| 2020-10-01 | 2022-10-25 | Address | 136 EAST 57TH STREET -, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
| 2018-07-13 | 2020-10-01 | Address | 1345 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240702000294 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
| 231018003473 | 2023-10-18 | BIENNIAL STATEMENT | 2022-07-01 |
| 221025001660 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
| 201001062078 | 2020-10-01 | BIENNIAL STATEMENT | 2020-07-01 |
| 180914000113 | 2018-09-14 | CERTIFICATE OF PUBLICATION | 2018-09-14 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State