Name: | GSPP AM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2019 (6 years ago) |
Entity Number: | 5566275 |
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 |
---|---|---|---|
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) |
2019-06-06 | 2023-06-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-06-06 | 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 |
---|---|---|---|
240524000915 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
230601000785 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061888 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190904000662 | 2019-09-04 | CERTIFICATE OF CHANGE | 2019-09-04 |
190808000650 | 2019-08-08 | CERTIFICATE OF PUBLICATION | 2019-08-08 |
190606010460 | 2019-06-06 | ARTICLES OF ORGANIZATION | 2019-06-06 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State