Search icon

LEAGUE SPORTS SERVICES LLC

Company Details

Name: LEAGUE SPORTS SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2003 (21 years ago)
Entity Number: 2947881
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEAGUE SPORTS SERVICES LLC 401(K) P/S PLAN 2013 200164331 2014-07-22 LEAGUE SPORTS SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5185058450
Plan sponsor’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 200164331
Plan administrator’s name LEAGUE SPORTS SERVICES LLC
Plan administrator’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185058450

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing ANTHONY BRUNO
LEAGUE SPORTS SERVICES LLC 401(K) P/S PLAN 2012 200164331 2013-05-30 LEAGUE SPORTS SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5185058450
Plan sponsor’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 200164331
Plan administrator’s name LEAGUE SPORTS SERVICES LLC
Plan administrator’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185058450

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing JOHN HALLER
LEAGUE SPORTS SERVICES LLC 401(K) P/S PLAN 2011 200164331 2012-04-26 LEAGUE SPORTS SERVICES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5185058450
Plan sponsor’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 200164331
Plan administrator’s name LEAGUE SPORTS SERVICES LLC
Plan administrator’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185058450

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing JOHN HALLER
LEAGUE SPORTS SERVICES LLC 401(K) P/S PLAN 2010 200164331 2011-03-11 LEAGUE SPORTS SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5185058450
Plan sponsor’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 200164331
Plan administrator’s name LEAGUE SPORTS SERVICES LLC
Plan administrator’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185058450

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing JOHN HALLER
LEAGUE SPORTS SERVICES LLC 401(K) P/S PLAN 2009 200164331 2010-06-27 LEAGUE SPORTS SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5185058450
Plan sponsor’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 200164331
Plan administrator’s name LEAGUE SPORTS SERVICES LLC
Plan administrator’s address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185058450

Signature of

Role Plan administrator
Date 2010-06-27
Name of individual signing JOHN HALLER

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-14 2019-01-28 Address 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2015-08-20 2017-12-14 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2015-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-31 2015-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-01 2015-07-31 Address 18 DIVISION STREET, SUITE 314, SARATOGA SPRINGS, NY, 12866, 3154, USA (Type of address: Service of Process)
2009-07-28 2014-07-01 Address PO BOX 54, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2009-07-22 2009-07-28 Address 18 DIVISION STREET, SUITE 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-08-28 2009-07-22 Address 29 E COBBLE HILL RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001582 2023-08-03 BIENNIAL STATEMENT 2023-08-01
SR-37726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171214006241 2017-12-14 BIENNIAL STATEMENT 2017-08-01
150820006082 2015-08-20 BIENNIAL STATEMENT 2015-08-01
150731000257 2015-07-31 CERTIFICATE OF CHANGE 2015-07-31
140701000565 2014-07-01 CERTIFICATE OF MERGER 2014-07-01
130923006140 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110818002026 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090728003260 2009-07-28 BIENNIAL STATEMENT 2009-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State