Search icon

KSL MEDIA, INC.

Company Details

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

form 5500

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
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 2012-10-12
Name of individual signing KALMAN LIEBOWITZ
KSL MEDIA, INC. RETIREMENT PLAN 2010 134193986 2011-10-04 KSL MEDIA, INC. 100
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
KSL MEDIA, INC. CASH BALANCE PLAN 2010 134193986 2011-10-04 KSL MEDIA, INC. 68
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
KSL MEDIA, INC. RETIREMENT PLAN 2009 134193986 2010-10-12 KSL MEDIA, INC. 119
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
KSL MEDIA, INC. CASH BALANCE PLAN 2009 134193986 2010-10-12 KSL MEDIA, INC. 62
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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KAL LIEBOWITZ Chief Executive Officer 387 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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