AIRPORT MANAGEMENT SERVICES LLC

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
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 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-20 | 2025-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001439 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State