Search icon

TAV NEW YORK OPERATION SERVICES LLC

Company Details

Name: TAV NEW YORK OPERATION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258605
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0370-24-133990 Alcohol sale 2024-10-25 2024-10-25 2025-09-30 JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11430 Food & Beverage Business
0267-23-128049 Alcohol sale 2023-09-18 2023-09-18 2025-08-31 JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11430 Food & Beverage Business
0340-23-136750 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11430 Restaurant

History

Start date End date Type Value
2024-01-02 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-02 2024-03-18 Address 8201 Greensboro Dr. Suite 216, McLean, VA, 22102, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-02 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-02 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000118 2024-03-15 CERTIFICATE OF CHANGE BY ENTITY 2024-03-15
240102002620 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221201003454 2022-12-01 BIENNIAL STATEMENT 2022-01-01
SR-81493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180309000553 2018-03-09 CERTIFICATE OF PUBLICATION 2018-03-09
180102010248 2018-01-02 ARTICLES OF ORGANIZATION 2018-01-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State