Name: | SWISSPORT SA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2030885 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2007-08-16 | 2014-10-16 | Name | SERVISAIR LLC |
2006-09-08 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-08 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-02-13 | 2007-08-16 | Name | PENAUILLE SERVISAIR LLC |
2001-07-03 | 2006-02-13 | Name | GLOBEGROUND NORTH AMERICA LLC |
2000-06-21 | 2006-09-08 | Address | ATT: CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-31 | 2006-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-05-17 | 2000-06-21 | Address | ATT: CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-17 | 2001-07-03 | Name | HUDSON GENERAL LLC |
1996-05-17 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000249 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220510001537 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200507060661 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180522006182 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160512007216 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
141016001000 | 2014-10-16 | CERTIFICATE OF AMENDMENT | 2014-10-16 |
140515006079 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120522006212 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
100514002783 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080424002371 | 2008-04-24 | BIENNIAL STATEMENT | 2008-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344644323 | 0215600 | 2020-02-20 | LA GUARDIA AIRPORT, EAST ELMHURST, NY, 11370 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1464416 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000808 | Civil Rights Employment | 2020-02-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMITH |
Role | Plaintiff |
Name | SWISSPORT SA, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-11 |
Termination Date | 2019-09-18 |
Date Issue Joined | 2019-02-15 |
Section | 1331 |
Fee Status | FP |
Status | Terminated |
Parties
Name | AUGUSTIN |
Role | Plaintiff |
Name | SWISSPORT SA, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-12-29 |
Termination Date | 2024-11-07 |
Date Issue Joined | 2024-02-02 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SINGH |
Role | Plaintiff |
Name | SWISSPORT SA, LLC |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State