Search icon

GSPP NN WA LESSEE, LLC

Company Details

Name: GSPP NN WA LESSEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2022 (3 years ago)
Entity Number: 6489545
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-02 2024-05-24 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent)
2024-05-02 2024-05-24 Address 25 Robert Pitt Drive, Suite 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2023-06-23 2024-05-02 Address 25 Robert Pitt Drive, Suite 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2023-06-23 2024-05-02 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent)
2022-08-27 2023-06-23 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent)
2022-08-27 2023-06-23 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process)
2022-08-02 2022-08-27 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent)
2022-08-02 2022-08-27 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002724 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
240502000881 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230623000424 2023-03-08 CERTIFICATE OF CHANGE BY ENTITY 2023-03-08
220827000583 2022-08-26 CERTIFICATE OF AMENDMENT 2022-08-26
220802001553 2022-08-01 CERTIFICATE OF PUBLICATION 2022-08-01
220519002353 2022-05-19 ARTICLES OF ORGANIZATION 2022-05-19

Date of last update: 28 Jan 2025

Sources: New York Secretary of State