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