Name: | GSPP 53 FUND II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2019 (6 years ago) |
Entity Number: | 5564613 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FXO4TETOHC4W86 | 5564613 | 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 | 1 Landmark Square, Suite 320, Stamford, US-CT, US, 06901 |
Registration details
Registration Date | 2020-02-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-02-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5564613 |
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 |
---|---|---|---|
2023-06-01 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-06-04 | 2023-06-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-06-04 | 2023-06-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000704 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
230601000722 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061885 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190904000659 | 2019-09-04 | CERTIFICATE OF CHANGE | 2019-09-04 |
190808000659 | 2019-08-08 | CERTIFICATE OF PUBLICATION | 2019-08-08 |
190604010492 | 2019-06-04 | ARTICLES OF ORGANIZATION | 2019-06-04 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State