Search icon

GSPP 53 FUND II, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FXO4TETOHC4W86 5564613 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 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

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
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)

Filings

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