Search icon

MAJOR LEAGUE BASEBALL ENTERPRISES, INC.

Company Details

Name: MAJOR LEAGUE BASEBALL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1996 (29 years ago)
Date of dissolution: 31 Oct 2015
Entity Number: 2068043
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 245 PARK AVE, NEW YORK, NY, United States, 10167
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 50

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
TIMOTHY J. BROSNAN Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

Form 5500 Series

Employer Identification Number (EIN):
133933611
Plan Year:
2013
Number Of Participants:
295
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
199
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
193
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
193
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-16 2015-09-21 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2002-09-16 2013-02-11 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2000-09-07 2002-09-16 Address GENERAL COUNSEL, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2000-09-07 2002-09-16 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
1998-09-28 2000-09-07 Address VETERANS STADIUM, 3501 S. BROAD ST., PHILADELPHIA, PA, 19148, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151028000314 2015-10-28 CERTIFICATE OF MERGER 2015-10-31
150921000056 2015-09-21 CERTIFICATE OF CHANGE 2015-09-21
140903006755 2014-09-03 BIENNIAL STATEMENT 2014-09-01
130211006674 2013-02-11 BIENNIAL STATEMENT 2012-09-01
101005002956 2010-10-05 BIENNIAL STATEMENT 2010-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State