Name: | GSPP F&C FUND I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2021 (3 years ago) |
Entity Number: | 6272326 |
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 |
---|---|---|---|
2023-09-10 | 2023-09-01 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-09-10 | 2023-09-01 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2023-09-01 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-09-01 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2022-08-29 | 2023-09-10 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2022-08-29 | 2023-09-10 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002308 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230901005784 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230910000413 | 2023-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-03 |
220829000623 | 2022-02-22 | CERTIFICATE OF PUBLICATION | 2022-02-22 |
210901004437 | 2021-09-01 | ARTICLES OF ORGANIZATION | 2021-09-01 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State