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