SSP AMERICA JFK, LLC

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SSP AMERICA JFK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State