GHP 79 EAST LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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