Search icon

OTG JFK T5 VENTURE, LLC

Company Details

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

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
0340-22-105755 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

History

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)

Filings

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

Fine And Fees

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