Name: | GSPP PLAINFIELD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2018 (6 years ago) |
Entity Number: | 5419624 |
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 PLAINFIELD, LLC, CONNECTICUT | 1286759 | 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 |
---|---|---|---|
2024-05-24 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-24 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-03 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-10-03 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009001759 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
240524002822 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
221006000810 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201009060545 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181003010148 | 2018-10-03 | ARTICLES OF ORGANIZATION | 2018-10-03 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State