Search icon

GSPP BAXTER 3, LLC

Company Details

Name: GSPP BAXTER 3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2021 (4 years ago)
Entity Number: 5941780
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 ST., 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 2025-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-24 2025-02-01 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)
2021-12-24 2022-09-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2021-12-24 2022-09-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2021-02-16 2021-12-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2021-02-16 2021-12-24 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
250201040343 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240524000858 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
230201006050 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220922003082 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
211224000950 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210216010225 2021-02-16 ARTICLES OF ORGANIZATION 2021-02-16

Date of last update: 15 Feb 2025

Sources: New York Secretary of State