Search icon

XPRESSPA PHILADELPHIA AIRPORT, LLC

Company Details

Name: XPRESSPA PHILADELPHIA AIRPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Oct 2004 (21 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 3115164
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
2017-05-04 2020-11-24 Address ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-02 2017-05-04 Address ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-10-05 2014-10-02 Address ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET, 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-09 2012-10-05 Address ATTN: SYDELLE ELKIND, 150 EAST 58TH STREET, 7TH FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2008-09-25 2010-06-09 Address ATTN: SYDELLE ELKIND, 150 EAST 58TH STREET, NEW YORK, NY, 10155, 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
221021001628 2022-10-21 BIENNIAL STATEMENT 2022-10-01
211130001519 2021-11-30 BIENNIAL STATEMENT 2021-11-30
201124000134 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
170504000074 2017-05-04 CERTIFICATE OF CHANGE 2017-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State