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 |
Name | Role | Address |
---|---|---|
LSS FOOTBALL LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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