Search icon

XPRESSPA RALEIGH-DURHAM INTL, LLC

Company Details

Name: XPRESSPA RALEIGH-DURHAM INTL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2005 (20 years ago)
Date of dissolution: 04 Jan 2021
Entity Number: 3163563
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
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)
2017-05-04 2018-05-10 Address ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-11-29 2017-05-04 Address ATTN: GENERAL COUNSEL, 3 EAST 54TH ST, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-01-29 2016-11-29 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
210104000126 2021-01-04 ARTICLES OF DISSOLUTION 2021-01-04
201124000097 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
180510006347 2018-05-10 BIENNIAL STATEMENT 2017-02-01
180208000172 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
170504000055 2017-05-04 CERTIFICATE OF CHANGE 2017-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State