Name: | GSPP HBD HOLLISTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2019 (6 years ago) |
Entity Number: | 5591987 |
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 |
---|---|---|---|
2023-07-05 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-07-23 | 2023-07-05 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-07-23 | 2023-07-05 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002313 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230705002130 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720001841 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
191122000145 | 2019-11-22 | CERTIFICATE OF CHANGE | 2019-11-22 |
191023000013 | 2019-10-23 | CERTIFICATE OF PUBLICATION | 2019-10-23 |
190723010474 | 2019-07-23 | ARTICLES OF ORGANIZATION | 2019-07-23 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State