Name: | XPRESSPA AUSTIN AIRPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2016 (8 years ago) |
Entity Number: | 5020993 |
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 |
---|---|---|---|
2020-11-23 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-21 | 2020-11-23 | Address | ATTN: GENERAL COUNSEL, 780 THIRD AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-10-11 | 2017-02-21 | 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 |
---|---|---|---|
241004004411 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221021001441 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
211130001354 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
201123000094 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
170221001345 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
161011010122 | 2016-10-11 | ARTICLES OF ORGANIZATION | 2016-10-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State