Name: | GSPP MN CS LAND I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2022 (3 years ago) |
Entity Number: | 6460757 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GSPP MN CS LAND I, LLC, MINNESOTA | 960401c9-eebf-ec11-91ba-00155d32b93a | MINNESOTA |
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 |
---|---|---|---|
2024-04-02 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2024-04-02 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2023-02-15 | 2024-04-02 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-02-15 | 2024-04-02 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2022-06-23 | 2023-02-15 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-02-15 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002560 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
240402001893 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
230215001531 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
220623002658 | 2022-06-23 | CERTIFICATE OF PUBLICATION | 2022-06-23 |
220418002406 | 2022-04-18 | ARTICLES OF ORGANIZATION | 2022-04-18 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State