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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 | 2025-02-01 | 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) |
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