Search icon

GHP 79 EAST LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GHP 79 EAST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 08 Nov 2005
Business ALEI: 0839051
Annual report due: 31 Mar 2014
Business address: 4 WEST RED OAK LANE STE. 200, WHITE PLAINS, NY, 10604
Place of Formation: NEW YORK
E-Mail: DOLORESBURTON@UNITEDCORPORATE.COM

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BARRY FISHER MD. Officer 550 NORTHERN BLVD., SUITE 106, GREAT NECK, NY, 11021, United States 1667 OCEAN BLVD., ATLANTIC, NY, 11509, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011609610 2023-01-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010986341 2022-08-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010468694 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0005046305 2014-02-25 - Annual Report Annual Report 2012
0005046309 2014-02-25 - Annual Report Annual Report 2013
0004646411 2011-11-04 - Annual Report Annual Report 2011
0004343740 2010-12-02 - Annual Report Annual Report 2010
0004133584 2010-03-30 - Annual Report Annual Report 2009
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information