Search icon

OTG MANAGEMENT T8, LLC

Company Details

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

DOS Process Agent

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

Licenses

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

History

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)

Filings

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