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