Search icon

IMPERIAL SKYPORTS LLC

Company Details

Name: IMPERIAL SKYPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017732
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., New York, NY, United States, 10005

DOS Process Agent

Name Role Address
IMPERIAL SKYPORTS LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201030883 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203002731 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200203060049 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-38735 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205006971 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160226006089 2016-02-26 BIENNIAL STATEMENT 2016-02-01
140218006492 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120216002159 2012-02-16 BIENNIAL STATEMENT 2012-02-01
100202002162 2010-02-02 BIENNIAL STATEMENT 2010-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State