Name: | GSPP WTB PANELS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2020 (4 years ago) |
Entity Number: | 5889074 |
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 |
---|---|---|---|
2024-05-21 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-21 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-10 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2022-04-10 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2020-12-02 | 2022-04-10 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2020-12-02 | 2022-04-10 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005363 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
240521001735 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
221201000243 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
220410000873 | 2021-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-06 |
210517000363 | 2021-05-17 | CERTIFICATE OF PUBLICATION | 2021-05-17 |
201202010362 | 2020-12-02 | ARTICLES OF ORGANIZATION | 2020-12-02 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State