Search icon

XPRESSPA MSP AIRPORT, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of XPRESSPA MSP AIRPORT, LLC, MINNESOTA 82938795-91d4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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