Name: | SEAGIS JFK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2006 (19 years ago) |
Entity Number: | 3316059 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2020-07-16 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-03 | 2012-07-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003868 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220216000863 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200820060045 | 2020-08-20 | BIENNIAL STATEMENT | 2020-02-01 |
200716000461 | 2020-07-16 | CERTIFICATE OF CHANGE | 2020-07-16 |
SR-92108 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181127006271 | 2018-11-27 | BIENNIAL STATEMENT | 2018-02-01 |
140722002205 | 2014-07-22 | BIENNIAL STATEMENT | 2014-02-01 |
120720000591 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
120405002000 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100319002192 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100475 | Other Contract Actions | 2021-01-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SSP AMERICA, INC. |
Role | Plaintiff |
Name | SEAGIS JFK LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State