Name: | GSPP BAXTER 1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2019 (5 years ago) |
Entity Number: | 5638356 |
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 ST., 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 |
---|---|---|---|
2023-10-03 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-10-03 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-10-15 | 2023-10-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-10-15 | 2023-10-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000838 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
231003005042 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001003153 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200227000104 | 2020-02-27 | CERTIFICATE OF CHANGE | 2020-02-27 |
200121000925 | 2020-01-21 | CERTIFICATE OF PUBLICATION | 2020-01-21 |
191015010384 | 2019-10-15 | ARTICLES OF ORGANIZATION | 2019-10-15 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State