Search icon

LIFETIME ENTERTAINMENT SERVICES, LLC

Company Details

Name: LIFETIME ENTERTAINMENT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2009 (15 years ago)
Entity Number: 3852286
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFETIME ENTERTAINMENT SERVICES EMPLOYEE SAVINGS PLAN 2010 133186681 2011-04-14 LIFETIME ENTERTAINMENT SERVICES 746
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 515210
Sponsor’s telephone number 2124247000
Plan sponsor’s mailing address 111 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 111 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133186681
Plan administrator’s name LIFETIME ENTERTAINMENT SERVICES
Plan administrator’s address 111 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2124247000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing TOM TOOKER
Valid signature Filed with authorized/valid electronic signature
LIFETIME ENTERTAINMENT SERVICES EMPLOYEE SAVINGS PLAN 2009 133186681 2010-10-14 LIFETIME ENTERTAINMENT SERVICES 656
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 515210
Sponsor’s telephone number 2124247000
Plan sponsor’s mailing address 111 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 111 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133186681
Plan administrator’s name LIFETIME ENTERTAINMENT SERVICES
Plan administrator’s address 111 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2124247000

Number of participants as of the end of the plan year

Active participants 473
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 273
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 580
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 22

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing TOM TOOKER
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-11 2010-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-09-03 2009-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007308 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002935 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190925060090 2019-09-25 BIENNIAL STATEMENT 2019-09-01
SR-52941 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52940 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170907006500 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150928006198 2015-09-28 BIENNIAL STATEMENT 2015-09-01
131007002275 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111019002774 2011-10-19 BIENNIAL STATEMENT 2011-09-01
100816000673 2010-08-16 CERTIFICATE OF CHANGE 2010-08-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State