GSPP 641 FERRIS ROAD EAST, LLC
| Name: | GSPP 641 FERRIS ROAD EAST, LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 01 Apr 2020 (5 years ago) |
| Entity Number: | 5734278 |
| 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 |
|---|---|---|---|
| 2024-04-02 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
| 2024-04-02 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
| 2020-04-01 | 2024-04-02 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
| 2020-04-01 | 2024-04-02 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240524000744 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
| 240402001780 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
| 220401001893 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
| 200916000556 | 2020-09-16 | CERTIFICATE OF CHANGE | 2020-09-16 |
| 200723000380 | 2020-07-23 | CERTIFICATE OF PUBLICATION | 2020-07-23 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State