Name: | YANKEES ENTERTAINMENT AND SPORTS NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728269 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-16 | 2019-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-16 | 2019-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2019-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000341 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
190416000800 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
SR-34767 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201006935 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006685 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State