Name: | XPRESSPA MIAMI AIRPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2011 (13 years ago) |
Entity Number: | 4148835 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | XPRESSPA MIAMI AIRPORT, LLC, FLORIDA | M11000005070 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-24 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-11 | 2020-11-24 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-10-06 | 2017-04-11 | Address | 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-10-03 | 2015-10-06 | Address | 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006769 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211130001451 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
201124000125 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
170411000036 | 2017-04-11 | CERTIFICATE OF CHANGE | 2017-04-11 |
151006006152 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131023006120 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111003000284 | 2011-10-03 | ARTICLES OF ORGANIZATION | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State