Search icon

LATIN AMERICAN SPORTS, LLC

Company Details

Name: LATIN AMERICAN SPORTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933891
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LATIN AMERICAN SPORTS, LLC DOS Process Agent 28 LIBERTY STREET, 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
2018-04-04 2020-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-02 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-24 2015-11-02 Address 1 ROCKEFELLER PLAZA, 18TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-05-22 2014-04-24 Address 1 ROCKEFELLER PLAZA, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2010-04-07 2012-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401000734 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200402060993 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-54367 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180404007386 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160502006496 2016-05-02 BIENNIAL STATEMENT 2016-04-01
151102000065 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
140424006029 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120522006292 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100629000354 2010-06-29 CERTIFICATE OF PUBLICATION 2010-06-29
100407000409 2010-04-07 APPLICATION OF AUTHORITY 2010-04-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State