Name: | GSPP HOLDCO FUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2023 (2 years ago) |
Entity Number: | 6791741 |
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 |
---|---|---|---|
2023-07-05 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2023-06-11 | 2023-07-05 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-06-11 | 2023-07-05 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2023-04-05 | 2023-06-11 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-04-05 | 2023-06-11 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002259 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230705004372 | 2023-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-15 |
230611000629 | 2023-06-09 | CERTIFICATE OF PUBLICATION | 2023-06-09 |
230405004235 | 2023-04-05 | ARTICLES OF ORGANIZATION | 2023-04-05 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State