Name: | GSPP TAKOMA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2019 (6 years ago) |
Entity Number: | 5503032 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-24 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-20 | 2024-05-24 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-07-20 | 2023-07-20 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2023-07-20 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2019-02-27 | 2023-07-20 | Address | 1 LANDMARK SQUARE SUITE 320, STAMFORD, NY, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041369 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240524002892 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230720002488 | 2023-07-20 | BIENNIAL STATEMENT | 2023-02-01 |
230720002959 | 2023-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-20 |
190516000347 | 2019-05-16 | CERTIFICATE OF PUBLICATION | 2019-05-16 |
190227010413 | 2019-02-27 | ARTICLES OF ORGANIZATION | 2019-02-27 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State