Name: | GSPP 53 FUND I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2018 (6 years ago) |
Entity Number: | 5449374 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300M84TQW506M4E32 | 5449374 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O VCORP AGENT SERVICES, INC., 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, US-NY, US, 10952 |
Headquarters | C/O Green Street Power Partners, 1 Landmark Square, Suite 320, Stamford, US-CT, US, 06901 |
Registration details
Registration Date | 2019-03-07 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5449374 |
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 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-24 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-27 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-11-27 | 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 |
---|---|---|---|
241101015626 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240524000693 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
221101004692 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102063129 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190225000079 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
190208000216 | 2019-02-08 | CERTIFICATE OF PUBLICATION | 2019-02-08 |
181127010375 | 2018-11-27 | ARTICLES OF ORGANIZATION | 2018-11-27 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State