Name: | XPRESSPA SALT LAKE CITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2011 (13 years ago) |
Entity Number: | 4148867 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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: Registered Agent) |
2020-11-24 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-03 | 2020-11-24 | Address | 254 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-05-10 | 2019-10-03 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-02-08 | 2020-11-24 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2017-05-04 | 2018-05-10 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-10-06 | 2017-05-04 | 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 |
---|---|---|---|
231002006700 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211122001146 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
201124000168 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
191003060304 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
180510006340 | 2018-05-10 | BIENNIAL STATEMENT | 2017-10-01 |
180208000216 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
170504000063 | 2017-05-04 | CERTIFICATE OF CHANGE | 2017-05-04 |
151006006156 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131023006122 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111003000328 | 2011-10-03 | ARTICLES OF ORGANIZATION | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State