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