Name: | GPG 312 E. 91 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2018 (7 years ago) |
Entity Number: | 5406248 |
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 |
---|---|---|---|
2023-08-04 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-25 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-10 | 2022-10-25 | Address | 136 EAST 57TH STREET, 14TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-09-07 | 2018-09-10 | Address | 1345 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000119 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230804001744 | 2023-08-04 | BIENNIAL STATEMENT | 2022-09-01 |
221025002184 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
201001062121 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
181114000111 | 2018-11-14 | CERTIFICATE OF PUBLICATION | 2018-11-14 |
180910000706 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
180907010215 | 2018-09-07 | ARTICLES OF ORGANIZATION | 2018-09-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State