Name: | GSPP 24658 COUNTY ROUTE 47 SOUTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2020 (5 years ago) |
Entity Number: | 5721828 |
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 |
---|---|---|---|
2024-03-14 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2024-03-14 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2020-03-04 | 2024-03-14 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2020-03-04 | 2024-03-14 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000539 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
240314000867 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220301004238 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200722000152 | 2020-07-22 | CERTIFICATE OF CHANGE | 2020-07-22 |
200612000160 | 2020-06-12 | CERTIFICATE OF PUBLICATION | 2020-06-12 |
200304010499 | 2020-03-04 | ARTICLES OF ORGANIZATION | 2020-03-04 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State