Search icon

XPRESSPA S.F. INTERNATIONAL, LLC

Company Details

Name: XPRESSPA S.F. INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2003 (21 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 2944635
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
2020-11-24 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-24 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-10 2020-11-24 Address 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-02-08 2020-11-24 Address 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2017-04-27 2018-05-10 Address 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-06-12 2017-04-27 Address C/O XPRESSPA, 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2014-06-12 2017-04-27 Address 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-08-15 2014-06-12 Address MOHAMMAD M ALI, 150 E 58TH ST / 7TH FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2004-11-17 2014-06-12 Address 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2004-11-17 2007-08-15 Address ATTN: JOSEPHINE NOVAK, 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038820 2024-06-27 CERTIFICATE OF MERGER 2024-06-27
230821004192 2023-08-21 BIENNIAL STATEMENT 2023-08-01
211130001945 2021-11-30 BIENNIAL STATEMENT 2021-11-30
201124000170 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
190806060362 2019-08-06 BIENNIAL STATEMENT 2019-08-01
180510006348 2018-05-10 BIENNIAL STATEMENT 2017-08-01
180208000162 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
170427000711 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
161129002012 2016-11-29 BIENNIAL STATEMENT 2015-08-01
140612000006 2014-06-12 CERTIFICATE OF CHANGE 2014-06-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State