Name: | GSPP 4710 GLENWOOD ROAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2021 (4 years ago) |
Entity Number: | 5982612 |
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 |
---|---|---|---|
2023-09-10 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2023-09-10 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-04-13 | 2023-09-10 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2023-04-13 | 2023-09-10 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2022-08-29 | 2023-04-13 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2022-08-29 | 2023-04-13 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2021-04-06 | 2022-08-29 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2021-04-06 | 2022-08-29 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000665 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
230910000412 | 2023-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-03 |
230413000315 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
220829000879 | 2022-02-22 | CERTIFICATE OF PUBLICATION | 2022-02-22 |
210406010690 | 2021-04-06 | ARTICLES OF ORGANIZATION | 2021-04-06 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State