Name: | XPRESSPA ORLANDO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2014 (11 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 4607967 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | XPRESSPA ORLANDO, LLC, FLORIDA | M14000005451 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-21 | 2020-11-24 | Address | 780 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2017-04-28 | 2020-11-24 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-07-17 | 2017-04-28 | Address | 3 EAST 54TH STREET 9TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038820 | 2024-06-27 | CERTIFICATE OF MERGER | 2024-06-27 |
220726001955 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
211130001495 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
201124000102 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
180321000170 | 2018-03-21 | CERTIFICATE OF CHANGE | 2018-03-21 |
170428000218 | 2017-04-28 | CERTIFICATE OF CHANGE | 2017-04-28 |
161117006213 | 2016-11-17 | BIENNIAL STATEMENT | 2016-07-01 |
140717010089 | 2014-07-17 | ARTICLES OF ORGANIZATION | 2014-07-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State