Search icon

URW AIRPORTS, LLC

Company Details

Name: URW AIRPORTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461804
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-23 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-09-23 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-21 2018-07-30 Name WESTFIELD AIRPORTS, LLC
2007-01-12 2015-08-21 Name WESTFIELD CONCESSION MANAGEMENT, LLC
2007-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101007367 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240923000541 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
230120003224 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210127060108 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-45853 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45852 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190123060563 2019-01-23 BIENNIAL STATEMENT 2019-01-01
180730000153 2018-07-30 CERTIFICATE OF AMENDMENT 2018-07-30
170131006305 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150821000249 2015-08-21 CERTIFICATE OF AMENDMENT 2015-08-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State