Search icon

XPRESSPA SALT LAKE CITY, LLC

Company Details

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

Agent

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

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 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)

Filings

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