Search icon

XPRESSPA DFW KIOSK LLC

Company Details

Name: XPRESSPA DFW KIOSK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 2010 (15 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 3913328
ZIP code: 12207
County: New York
Place of Formation: New York
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

Agent

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

History

Start date End date Type Value
2018-02-08 2020-11-23 Address 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2017-05-02 2020-11-23 Address ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-04-10 2017-05-02 Address 3 EAST 54TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-03-22 2014-04-10 Address 3 EAST 54TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-17 2012-03-22 Address 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
240701038820 2024-06-27 CERTIFICATE OF MERGER 2024-06-27
230104003926 2023-01-04 BIENNIAL STATEMENT 2022-02-01
201123000128 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
180208000119 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
170502000421 2017-05-02 CERTIFICATE OF CHANGE 2017-05-02
160202006389 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140410006257 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120322002553 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100525000091 2010-05-25 CERTIFICATE OF PUBLICATION 2010-05-25
100217000182 2010-02-17 ARTICLES OF ORGANIZATION 2010-02-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State