GSPP HOLDCO II FRC, LLC

Name: | GSPP HOLDCO II FRC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2021 (4 years ago) |
Entity Number: | 5959015 |
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 |
---|---|---|---|
2024-05-24 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-05-24 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-13 | 2023-03-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2023-04-13 | 2023-03-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-03-01 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301011759 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240524002376 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230301001785 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
230413003283 | 2022-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-12 |
220929000215 | 2022-09-27 | CERTIFICATE OF PUBLICATION | 2022-09-27 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State