Search icon

LSS FOOTBALL LLC

Company Details

Name: LSS FOOTBALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2010 (14 years ago)
Entity Number: 3996671
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
LSS FOOTBALL 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
2019-01-28 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-23 2024-09-19 Address 18 DIVISION STREET, SUITE 414, SARATOGA SPRINGS, NY, 12866, 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 2016-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-04 2015-07-31 Address 18 DIVISION ST., STE. 414, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-09-17 2014-09-04 Address 18 DIVISION ST., STE. 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919002955 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220919001911 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200911060581 2020-09-11 BIENNIAL STATEMENT 2020-09-01
SR-55424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180910006573 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160923006245 2016-09-23 BIENNIAL STATEMENT 2016-09-01
150731000252 2015-07-31 CERTIFICATE OF CHANGE 2015-07-31
140904006434 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121029006072 2012-10-29 BIENNIAL STATEMENT 2012-09-01
101118000630 2010-11-18 CERTIFICATE OF PUBLICATION 2010-11-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State