Search icon

GSPP CM PANEL, LLC

Company Details

Name: GSPP CM PANEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2020 (4 years ago)
Entity Number: 5872944
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 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-24 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-22 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-02-22 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2020-11-05 2022-02-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2020-11-05 2022-02-22 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
241101017356 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240524002200 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
221101004750 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220222003843 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210415000237 2021-04-15 CERTIFICATE OF PUBLICATION 2021-04-15
201105010493 2020-11-05 ARTICLES OF ORGANIZATION 2020-11-05

Date of last update: 15 Feb 2025

Sources: New York Secretary of State