Name: | GSPP NY CS 2, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2023 (a year ago) |
Entity Number: | 7005375 |
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 |
---|---|---|---|
2023-10-17 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-10-17 | 2024-05-24 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2023-10-11 | 2023-10-17 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-10-11 | 2023-10-17 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2023-08-16 | 2023-10-11 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Registered Agent) |
2023-08-16 | 2023-10-11 | Address | 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002798 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
231017001238 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
231011001754 | 2023-10-10 | CERTIFICATE OF PUBLICATION | 2023-10-10 |
230816001915 | 2023-08-16 | ARTICLES OF ORGANIZATION | 2023-08-16 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State