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