Search icon

XPRESSPA ORLANDO INTERNATIONAL, LLC

Headquarter

Company Details

Name: XPRESSPA ORLANDO INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956282
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 ORLANDO INTERNATIONAL, LLC, FLORIDA M10000005176 FLORIDA

DOS Process Agent

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

History

Start date End date Type Value
2020-11-24 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-04 2020-11-24 Address ATTN: GENERAL COUNSEL, 780 THIRD AVE. 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-06-03 2017-05-04 Address 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-06-04 2014-06-03 Address 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-01 2012-06-04 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
240612001923 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220628001449 2022-06-28 BIENNIAL STATEMENT 2022-06-01
211122001111 2021-11-22 BIENNIAL STATEMENT 2021-11-22
201124000137 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
170504000642 2017-05-04 CERTIFICATE OF CHANGE 2017-05-04
160606007120 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006535 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006920 2012-06-04 BIENNIAL STATEMENT 2012-06-01
110128000576 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28
100601000376 2010-06-01 ARTICLES OF ORGANIZATION 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State