Search icon

SSP AMERICA JFK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SSP AMERICA JFK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187673
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SSP AMERICA JFK, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138341 Alcohol sale 2024-04-08 2024-04-08 2025-04-30 JFK INTL ARPT TERM 4 CB20, JAMAICA, New York, 11432 Restaurant
0340-23-137198 Alcohol sale 2023-09-26 2023-09-26 2025-09-30 JFK INTL ARPT TERM 4, JAMAICA, New York, 11432 Restaurant
0423-23-137199 Alcohol sale 2023-09-26 2023-09-26 2025-09-30 JFK INTL ARPT TERM 4, JAMAICA, New York, 11432 Additional Bar

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006684 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000490 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060327 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-59537 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59538 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3457823 SCALE-01 INVOICED 2022-06-23 40 SCALE TO 33 LBS
2139103 OL VIO INVOICED 2015-07-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-21 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data

Court Cases

Court Case Summary

Filing Date:
2013-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GAFFOOR
Party Role:
Plaintiff
Party Name:
SSP AMERICA JFK, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State