Name: | XPRESSPA MSP AIRPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2008 (17 years ago) |
Entity Number: | 3617802 |
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 MSP AIRPORT, LLC, MINNESOTA | 82938795-91d4-e011-a886-001ec94ffe7f | MINNESOTA |
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 |
---|---|---|---|
2020-11-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-10 | 2020-11-24 | Address | 254 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-02-08 | 2018-02-08 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2018-02-08 | 2020-11-24 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2018-01-11 | 2020-01-10 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-05-04 | 2018-01-11 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-02-13 | 2017-05-04 | Address | 3 E 54TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-15 | 2012-02-13 | Address | C/O SYDELLE ELKIND, 150 EAST 58TH STREET 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000612 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000531 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
201124000122 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
200110060107 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180208000212 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
180208000233 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
180111006246 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
170504000651 | 2017-05-04 | CERTIFICATE OF CHANGE | 2017-05-04 |
160104007588 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140219006360 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State