Search icon

GSPP 53 FUND I, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M84TQW506M4E32 5449374 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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