Search icon

GSPP CTG FUND I, LLC

Company Details

Name: GSPP CTG FUND I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2020 (4 years ago)
Entity Number: 5851822
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-24 2024-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-24 2024-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-21 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-02-21 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2020-10-06 2022-02-21 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2020-10-06 2022-02-21 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001941 2024-10-09 BIENNIAL STATEMENT 2024-10-09
240524002243 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
221004003428 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220221001091 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210319000096 2021-03-19 CERTIFICATE OF PUBLICATION 2021-03-19
201006010339 2020-10-06 ARTICLES OF ORGANIZATION 2020-10-06

Date of last update: 15 Feb 2025

Sources: New York Secretary of State