GSPP HOLDCO II, LLC

Name: | GSPP HOLDCO II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2021 (5 years ago) |
Entity Number: | 5911350 |
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 |
---|---|---|---|
2024-05-24 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-24 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-22 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2022-09-22 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2022-01-12 | 2022-09-22 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000693 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240524002387 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230103003066 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220922003146 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
220112001392 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State