Search icon

XPRESSPA JFK TERMINAL 7, LLC

Company Details

Name: XPRESSPA JFK TERMINAL 7, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2004 (21 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 3009315
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2017-03-22 2020-11-24 Address ATTN GENERAL COUNSEL, 780 THIRD AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-04-10 2017-03-22 Address ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-12-05 2014-04-10 Address ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-03-04 2011-12-05 Address ATTN: SYDELLE ELKIND, 150 EAST 58TH STREET / 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-08 2010-03-04 Address ATTN: SYDELLE ELKIND, 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000296 2020-12-31 ARTICLES OF DISSOLUTION 2020-12-31
201124000106 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
170322000028 2017-03-22 CERTIFICATE OF CHANGE 2017-03-22
160201006451 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140410006264 2014-04-10 BIENNIAL STATEMENT 2014-02-01

Court Cases

Court Case Summary

Filing Date:
2009-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
XIONG
Party Role:
Plaintiff
Party Name:
XPRESSPA JFK TERMINAL 7, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State