Name: | OTG JFK T5 VENTURE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2008 (17 years ago) |
Entity Number: | 3651017 |
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 |
---|---|---|---|---|---|---|
0340-22-105755 | Alcohol sale | 2024-01-22 | 2024-01-22 | 2026-02-28 | JFK AIRPORT TERM 5 7NC, JAMAICA, New York, 11430 | Restaurant |
0340-21-118344 | Alcohol sale | 2023-11-21 | 2023-11-21 | 2025-11-30 | JFK AIRPORT TERM 5 GATE 4NC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105721 | Alcohol sale | 2022-09-01 | 2022-09-01 | 2024-09-30 | JFK AIRPORT TERM 5 GATE 56SC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105726 | Alcohol sale | 2022-08-25 | 2022-08-25 | 2024-09-30 | JFK AIRPORT TERM 5 9CC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105725 | Alcohol sale | 2022-08-25 | 2022-08-25 | 2024-09-30 | JFK AIRPORT TERM 5 31/32EC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105823 | Alcohol sale | 2022-08-25 | 2022-08-25 | 2024-09-30 | JFK AIRPORT TERM 5 GATE 58EC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105826 | Alcohol sale | 2022-08-25 | 2022-08-25 | 2024-09-30 | JFK AIRPORT TERM 5 13-17CC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105756 | Alcohol sale | 2022-08-25 | 2022-08-25 | 2024-09-30 | JFK AIRPORT TERM 5 22SC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105722 | Alcohol sale | 2022-08-25 | 2022-08-25 | 2024-09-30 | JFK AIRPORT TERM 5 29EC, JAMAICA, New York, 11430 | Restaurant |
0340-22-105720 | Alcohol sale | 2022-08-25 | 2022-08-25 | 2024-09-30 | JFK AIRPORT TERM 5 GATE 33EC, JAMAICA, New York, 11430 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-11 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-22 | 2021-05-11 | Address | 1501 LOWER STATE ROAD, SUITE 102, NORTH WALES, PA, 19454, USA (Type of address: Service of Process) |
2011-07-26 | 2018-03-22 | Address | 335 WEST BUTLER AVENUE, SUITE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process) |
2008-03-28 | 2011-07-26 | Address | ONE INTERNATIONAL PLAZA, SUITE 145, PHILADELPHIA, PA, 19113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000085 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220406003375 | 2022-04-06 | BIENNIAL STATEMENT | 2022-03-01 |
210511000112 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
210113060724 | 2021-01-13 | BIENNIAL STATEMENT | 2020-03-01 |
180322006071 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
160301006765 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006723 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120427002509 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
110726002140 | 2011-07-26 | BIENNIAL STATEMENT | 2010-03-01 |
080328000451 | 2008-03-28 | APPLICATION OF AUTHORITY | 2008-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204251 | OL VIO | INVOICED | 2013-08-19 | 250 | OL - Other Violation |
204253 | OL VIO | INVOICED | 2013-08-19 | 250 | OL - Other Violation |
204255 | OL VIO | INVOICED | 2013-08-19 | 250 | OL - Other Violation |
351909 | LATE | INVOICED | 2013-08-05 | 100 | Scale Late Fee |
351910 | CNV_SI | INVOICED | 2013-07-12 | 180 | SI - Certificate of Inspection fee (scales) |
168468 | WH VIO | INVOICED | 2011-09-30 | 100 | WH - W&M Hearable Violation |
168324 | WH VIO | INVOICED | 2011-09-27 | 100 | WH - W&M Hearable Violation |
168325 | WH VIO | INVOICED | 2011-09-27 | 50 | WH - W&M Hearable Violation |
168937 | WH VIO | INVOICED | 2011-09-26 | 100 | WH - W&M Hearable Violation |
148535 | CL VIO | INVOICED | 2011-09-22 | 250 | CL - Consumer Law Violation |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State