Search icon

LA LIGA (USA) INC.

Company Details

Name: LA LIGA (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867354
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 423 WEST 55TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA LIGA (USA) INC. 401(K) PLAN 2023 364823941 2024-03-07 LA LIGA (USA) INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711300
Sponsor’s telephone number 9176694690
Plan sponsor’s address 423 WEST 55TH STREET, 11TH FLOOR, NEW YORK, NY, 10019
LA LIGA (USA) INC. 401(K) PLAN 2022 364823941 2023-04-17 LA LIGA (USA) INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711300
Sponsor’s telephone number 9176694690
Plan sponsor’s address 423 WEST 55TH STREET, 11TH FLOOR, NEW YORK, NY, 10019
LA LIGA (USA) INC. 401(K) PLAN 2021 364823941 2022-07-18 LA LIGA (USA) INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711300
Sponsor’s telephone number 9176694690
Plan sponsor’s address 423 WEST 55TH STREET, 11TH FLOOR, NEW YORK, NY, 10019
LA LIGA (USA) INC. 401(K) PLAN 2020 364823941 2021-06-22 LA LIGA (USA) INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711300
Sponsor’s telephone number 9176694690
Plan sponsor’s address 423 WEST 55TH STREET, 11TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAVIER TEBAS MEDRANO Chief Executive Officer 423 WEST 55TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 423 WEST 55TH STREET,, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-11-09 2023-12-05 Address 423 WEST 55TH STREET,, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-12-21 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001057 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211202000404 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191211060303 2019-12-11 BIENNIAL STATEMENT 2019-12-01
181109006335 2018-11-09 BIENNIAL STATEMENT 2017-12-01
151221000632 2015-12-21 APPLICATION OF AUTHORITY 2015-12-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State