Name: | XPRESSPA LAGUARDIA AIRPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2005 (20 years ago) |
Entity Number: | 3234953 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-24 | 2023-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-24 | 2023-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-02 | 2020-11-24 | Address | ATTN: LEGAL DEPT., 780 THIRD AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-04-11 | 2017-08-02 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-17 | 2017-04-11 | Address | ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719001801 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
211130001401 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
201124000103 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
170802006316 | 2017-08-02 | BIENNIAL STATEMENT | 2017-07-01 |
170411000030 | 2017-04-11 | CERTIFICATE OF CHANGE | 2017-04-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State