Search icon

XPRESSPA AT TERM. 4 JFK, LLC

Company Details

Name: XPRESSPA AT TERM. 4 JFK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2003 (21 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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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: 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)
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)
2017-02-16 2017-08-02 Address ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-08-03 2017-02-16 Address ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-12-05 2015-08-03 Address ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-12-05 2018-01-18 Address (Type of address: Registered Agent)
2007-08-15 2011-12-05 Address ATTN: MOHAMMAD M ALI, 150 E 58TH ST / 7TH FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

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
170802006293 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170216000265 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
150803008096 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006513 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111205000972 2011-12-05 CERTIFICATE OF CHANGE 2011-12-05

Fine And Fees

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: 19 Jan 2025

Sources: New York Secretary of State