Search icon

GSPP HOLDCO III, LLC

Headquarter

Company Details

Name: GSPP HOLDCO III, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2021 (4 years ago)
Entity Number: 5923619
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GSPP HOLDCO III, LLC, FLORIDA M24000015334 FLORIDA

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 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)
2022-04-29 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2022-04-29 2024-05-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2021-09-08 2022-04-29 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2021-09-08 2022-04-29 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2021-01-21 2021-09-08 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2021-01-21 2021-09-08 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
250102000680 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240524002392 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
230103003188 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220429001865 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
210908001066 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210121010621 2021-01-21 ARTICLES OF ORGANIZATION 2021-01-21

Date of last update: 15 Feb 2025

Sources: New York Secretary of State