Name: | XPRESSPA AT TERM. 4 JFK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2003 (22 years ago) |
Entity Number: | 2944631 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2020-11-23 | 2023-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-23 | 2023-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-01-18 | 2020-11-23 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-01-18 | 2020-11-23 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2017-08-02 | 2018-01-18 | Address | ATTN: LEGAL DEPT., 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821004194 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
211122000864 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
201123000104 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
190806060350 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180118000571 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204233 | OL VIO | INVOICED | 2013-08-26 | 500 | OL - Other Violation |
204734 | OL VIO | INVOICED | 2013-08-26 | 125 | OL - Other Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State