Entity Name: | GSI HANSON HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2023 (a year ago) |
Document Number: | L21000248500 |
FEI/EIN Number | 87-1642182 |
Address: | 18 Serpi Rd, Highland Mills, NY, 10930, US |
Mail Address: | PO Box 548, CENTRAL VALLEY, NY, 10917, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VSTATE FILINGS LLC | Agent |
Name | Role | Address |
---|---|---|
GROSS ISRAEL | Manager | P.O. BOX 548, CENTRAL VALLEY, NY, 10917 |
Name | Role | Address |
---|---|---|
Niederman Joseph | Member | PO Box 548, CENTRAL VALLEY, NY, 10917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 18 Serpi Rd, Highland Mills, NY 10930 | No data |
REINSTATEMENT | 2023-08-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 18 Serpi Rd, Highland Mills, NY 10930 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | INTERSTATE AGENT SERVICES, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-08-09 |
Florida Limited Liability | 2021-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State