Name: | XPRESSPA JFK TERMINAL 1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 04 Jan 2021 |
Entity Number: | 2889010 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-08 | 2020-11-24 | Address | 780 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2017-03-03 | 2020-11-24 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-03-02 | 2017-03-03 | Address | ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-12-08 | 2017-03-23 | Address | 3 EAST 54TH STREET 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2011-12-08 | 2015-03-02 | Address | ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104000129 | 2021-01-04 | ARTICLES OF DISSOLUTION | 2021-01-04 |
201124000108 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
180208000013 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
170323000641 | 2017-03-23 | CERTIFICATE OF CHANGE | 2017-03-23 |
170303006632 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143581 | CL VIO | INVOICED | 2011-09-30 | 250 | CL - Consumer Law Violation |
143436 | CL VIO | INVOICED | 2011-09-29 | 250 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State