Search icon

SPA NY JFK, INC.

Company Details

Name: SPA NY JFK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2013 (11 years ago)
Entity Number: 4459230
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 599 North Ave, Door 8 Be Relax, Wakefield, MA, United States, 01880

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
FREDERIC BRIEST Chief Executive Officer 599 NORTH AVE, DOOR 8 BE RELAX, WAKEFIELD, MA, United States, 01880

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 599 NORTH AVE, DOOR 8 BE RELAX, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-16 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
230901007166 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221117000254 2022-11-17 BIENNIAL STATEMENT 2021-09-01
SR-64910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64911 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130916000277 2013-09-16 APPLICATION OF AUTHORITY 2013-09-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State