Name: | KSL MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379273 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 387 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KSL MEDIA, INC. CASH BALANCE PLAN | 2011 | 134193986 | 2012-10-12 | KSL MEDIA, INC. | 70 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134193986 |
Plan administrator’s name | KSL MEDIA, INC. |
Plan administrator’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Administrator’s telephone number | 2123525800 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | KALMAN LIEBOWITZ |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2002-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2123525800 |
Plan sponsor’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 134193986 |
Plan administrator’s name | KSL MEDIA, INC. |
Plan administrator’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Administrator’s telephone number | 2123525800 |
Signature of
Role | Plan administrator |
Date | 2011-10-04 |
Name of individual signing | KALMAN LIEBOWITZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2123525800 |
Plan sponsor’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 134193986 |
Plan administrator’s name | KSL MEDIA, INC. |
Plan administrator’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Administrator’s telephone number | 2123525800 |
Signature of
Role | Plan administrator |
Date | 2011-10-04 |
Name of individual signing | KALMAN LIEBOWITZ |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2002-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2123525800 |
Plan sponsor’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 134193986 |
Plan administrator’s name | KSL MEDIA, INC. |
Plan administrator’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Administrator’s telephone number | 2123525800 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | KALMAN LIEBOWITZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2123525800 |
Plan sponsor’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 134193986 |
Plan administrator’s name | KSL MEDIA, INC. |
Plan administrator’s address | 387 PARK AVENUE SOUTH 4TH FLR., NEW YORK, NY, 10016 |
Administrator’s telephone number | 2123525800 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | KALMAN LIEBOWITZ |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KAL LIEBOWITZ | Chief Executive Officer | 387 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2007-05-16 | Address | 387 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10016, 8810, USA (Type of address: Principal Executive Office) |
2006-02-06 | 2007-05-16 | Address | 387 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10016, 8810, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2006-02-06 | Address | 149 5TH AVE, 15TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-05-30 | 2006-02-06 | Address | 149 5TH AVE, 15TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2006-02-06 | Address | 149 5TH AVE, 15TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2003-05-30 | Address | 28 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2003-05-30 | Address | 28 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2003-05-30 | Address | 13801 FNB PKWY, OMAHA, NC, 68154, 8011, USA (Type of address: Service of Process) |
1999-11-08 | 2001-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29185 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130509006612 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110627002482 | 2011-06-27 | BIENNIAL STATEMENT | 2011-05-01 |
090505002397 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070516002191 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
060206002985 | 2006-02-06 | BIENNIAL STATEMENT | 2005-05-01 |
030530002906 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
010524002828 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
991108000025 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
990518000156 | 1999-05-18 | APPLICATION OF AUTHORITY | 1999-05-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State