LAGUARDIA USA, LLC

Name: | LAGUARDIA USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2005 (20 years ago) |
Entity Number: | 3197312 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-133465 | Alcohol sale | 2025-01-26 | 2025-01-26 | 2025-07-31 | LAGUARDIA AIRPORT, TERMINAL C, FLUSHING, New York, 11371 | Restaurant |
0423-24-124277 | Alcohol sale | 2024-08-09 | 2024-08-09 | 2026-07-31 | LAGUARDIA ARPT, TERM C, CON G, FLUSHING, NY, 11371 | Additional Bar |
0423-24-124279 | Alcohol sale | 2024-08-09 | 2024-08-09 | 2026-07-31 | LAGUARDIA ARPT, TERM C, CON G, FLUSHING, New York, 11371 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2025-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-09 | 2023-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-26 | 2021-06-09 | Address | ATTN: OTG MANAGEMENT, 1501 LOWER STATE RD., STE. 102, NORTH WALES, PA, 19454, USA (Type of address: Service of Process) |
2017-04-03 | 2018-11-26 | Address | OTG MANAGEMENT, 335 WEST BUTLER AVE STE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process) |
2013-04-02 | 2017-04-03 | Address | OTG MANAGEMENT, 335 WEST BUTLER AVE STE 120, CHALFRONT, PA, 18914, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000154 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
230428002502 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210825001871 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
210609000900 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
200923060270 | 2020-09-23 | BIENNIAL STATEMENT | 2019-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
167965 | WH VIO | INVOICED | 2011-09-26 | 50 | WH - W&M Hearable Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State