Name: | OTG MANAGEMENT T8, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2007 (18 years ago) |
Entity Number: | 3510348 |
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 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134962 | Alcohol sale | 2023-05-26 | 2023-05-26 | 2025-05-31 | TERMINAL 8 JFK AIRPORT B12, JAMAICA, New York, 11430 | Restaurant |
0340-23-134186 | Alcohol sale | 2023-04-05 | 2023-04-05 | 2025-04-30 | TERMINAL 8 JFK AIRPORT B4, JAMAICA, New York, 11430 | Restaurant |
0340-23-133289 | Alcohol sale | 2023-03-31 | 2023-03-31 | 2025-04-30 | TERMINAL 8 JFK AIRPORT B16, JAMAICA, New York, 11430 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-11 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-20 | 2021-05-11 | Address | 335 WEST BUTLER AVENUE, SUITE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process) |
2007-04-30 | 2009-04-20 | Address | ONE INTERNATIONAL PLZ STE 130, PHILADELPHIA, PA, 19113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419000109 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210511000114 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
210113060721 | 2021-01-13 | BIENNIAL STATEMENT | 2019-04-01 |
170403006462 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150402006583 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130402006083 | 2013-04-02 | BIENNIAL STATEMENT | 2013-04-01 |
110504002630 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090420002402 | 2009-04-20 | BIENNIAL STATEMENT | 2009-04-01 |
070430001123 | 2007-04-30 | APPLICATION OF AUTHORITY | 2007-04-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State