Search icon

LEARFIELD SPORTS, LLC

Company Details

Name: LEARFIELD SPORTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4088873
ZIP code: 10005
County: Orange
Place of Formation: Missouri
Address: 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

DOS Process Agent

Name Role Address
LEARFIELD SPORTS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-02 2023-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517003020 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210520060435 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190502061853 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-57369 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57370 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502008273 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007944 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130501006118 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110803000809 2011-08-03 CERTIFICATE OF PUBLICATION 2011-08-03
110503000115 2011-05-03 APPLICATION OF AUTHORITY 2011-05-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State