Name: | XPRESSPA HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2012 (12 years ago) |
Entity Number: | 4307160 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2020-11-23 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-23 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-20 | 2020-11-23 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2017-02-08 | 2020-11-23 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-10-03 | 2017-02-08 | Address | ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-11 | 2014-10-03 | Address | ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038435 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221021001515 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
211122000845 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
201123000120 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
181120000606 | 2018-11-20 | CERTIFICATE OF CHANGE | 2018-11-20 |
170208000673 | 2017-02-08 | CERTIFICATE OF CHANGE | 2017-02-08 |
161005006193 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141003006182 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
130214001260 | 2013-02-14 | CERTIFICATE OF PUBLICATION | 2013-02-14 |
121011000964 | 2012-10-11 | APPLICATION OF AUTHORITY | 2012-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6025327708 | 2020-05-01 | 0202 | PPP | 254 W 31st St Fl 11, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State