Name: | GSPP 1616 COUNTY ROUTE 12, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2020 (5 years ago) |
Entity Number: | 5716450 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2020-02-26 | 2024-02-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2020-02-26 | 2024-02-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000594 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
240201041581 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002628 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210518000065 | 2021-05-18 | CERTIFICATE OF CHANGE | 2021-05-18 |
200721000333 | 2020-07-21 | CERTIFICATE OF PUBLICATION | 2020-07-21 |
200226010235 | 2020-02-26 | ARTICLES OF ORGANIZATION | 2020-02-26 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State