Search icon

AIRPORT PLAZA, LLC

Company Details

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

DOS Process Agent

Name Role Address
AIRPORT PLAZA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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