Name: | XPRESSPA CHICAGO O'HARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 04 Jan 2021 |
Entity Number: | 3488775 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | XPRESSPA CHICAGO O'HARE, LLC, ILLINOIS | LLC_03962938 | ILLINOIS |
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 |
---|---|---|---|
2017-03-08 | 2020-11-23 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-29 | 2017-03-08 | Address | ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-13 | 2016-11-29 | Address | 150 E. 58TH ST. 7TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104000133 | 2021-01-04 | ARTICLES OF DISSOLUTION | 2021-01-04 |
201123000090 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
170308000261 | 2017-03-08 | CERTIFICATE OF CHANGE | 2017-03-08 |
161129002015 | 2016-11-29 | BIENNIAL STATEMENT | 2015-03-01 |
110405002477 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090225002664 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070313001149 | 2007-03-13 | ARTICLES OF ORGANIZATION | 2007-03-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State