Search icon

AIRPORT MANAGEMENT SERVICES LLC

Company Details

Name: AIRPORT MANAGEMENT SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3214151
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 201-528-4236

Phone +1 718-656-0869

Phone +1 201-528-2436

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

Licenses

Number Status Type Date End date
1240695-DCA Inactive Business 2006-10-05 2011-12-31
1240701-DCA Inactive Business 2006-10-05 2015-12-31
1240753-DCA Inactive Business 2006-10-05 2011-12-31
1240747-DCA Inactive Business 2006-10-04 2015-12-31
1240744-DCA Inactive Business 2006-10-04 2014-12-31
1218257-DCA Inactive Business 2006-01-27 2015-12-31

History

Start date End date Type Value
2018-05-11 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-11 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-06-03 2018-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-03 2018-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004857 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210603060145 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190614060284 2019-06-14 BIENNIAL STATEMENT 2019-06-01
180511000530 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11
170602007306 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007357 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130828006243 2013-08-28 BIENNIAL STATEMENT 2013-06-01
090604002245 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070522002531 2007-05-22 BIENNIAL STATEMENT 2007-06-01
050603001018 2005-06-03 APPLICATION OF AUTHORITY 2005-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-23 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data JFK AIRPORT, Queens, NY, 11430 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2238281 LICENSE REPL INVOICED 2015-12-18 15 License Replacement Fee
2238282 LICENSE REPL INVOICED 2015-12-18 15 License Replacement Fee
1549819 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
1549803 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
1549833 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
216913 TP VIO INVOICED 2013-09-25 500 TP - Tobacco Fine Violation
216912 TS VIO INVOICED 2013-09-25 1000 TS - State Fines (Tobacco)
216911 SS VIO INVOICED 2013-09-25 50 SS - State Surcharge (Tobacco)
207835 OL VIO INVOICED 2013-07-26 500 OL - Other Violation
212606 LL VIO INVOICED 2013-07-24 250 LL - License Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State