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

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

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: 29 Mar 2025

Sources: New York Secretary of State