Name: | CAA SPORTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2006 (19 years ago) |
Entity Number: | 3379149 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2024-06-03 | Address | 2000 AVENUE OF THE STARS, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2006-06-21 | 2007-06-14 | Address | 9830 WILSHIRE BOULEVARD, BEVERLY HILLS, CA, 90212, 1825, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006719 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220614000994 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200610060487 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
160701006859 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603006837 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120622006230 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100622002019 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080609002738 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
070614001024 | 2007-06-14 | CERTIFICATE OF CHANGE | 2007-06-14 |
060919000474 | 2006-09-19 | CERTIFICATE OF PUBLICATION | 2006-09-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State