Name: | AIRPORT PLAZA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2006 (19 years ago) |
Entity Number: | 3362616 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AIRPORT PLAZA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-20 | 2024-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-16 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003632 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220507000197 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
200520060563 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501006743 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006274 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140502006430 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120501006017 | 2012-05-01 | BIENNIAL STATEMENT | 2012-05-01 |
100517002811 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080617002712 | 2008-06-17 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State