Name: | XPRESSPA ATLANTA TERMINAL C, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2006 (19 years ago) |
Entity Number: | 3301497 |
ZIP code: | 12207 |
County: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-23 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-10 | 2020-11-23 | Address | 254 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-01-11 | 2020-01-10 | Address | 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-02-17 | 2018-01-11 | Address | 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-11 | 2017-02-17 | Address | 3 EAST 54TH ST 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000635 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000561 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
201123000099 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
200110060100 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180111006245 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State