Name: | XPRESSPA WASHINGTON REAGAN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2015 (10 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 4735081 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2020-11-24 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-10 | 2020-11-24 | Address | 780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-05-04 | 2018-05-10 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-03-31 | 2017-05-04 | Address | 3 EAST 54TH STREET, 9TH FLOOR, 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 |
230331001396 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
230104004015 | 2023-01-04 | BIENNIAL STATEMENT | 2021-03-01 |
201124000165 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
190313060790 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
180510006344 | 2018-05-10 | BIENNIAL STATEMENT | 2017-03-01 |
170504000048 | 2017-05-04 | CERTIFICATE OF CHANGE | 2017-05-04 |
150331010392 | 2015-03-31 | ARTICLES OF ORGANIZATION | 2015-03-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State