Search icon

LEAGUE HEALTH SERVICES

Company Details

Name: LEAGUE HEALTH SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2017 (8 years ago)
Entity Number: 5145835
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: LEAGUE CORP.
Fictitious Name: LEAGUE HEALTH SERVICES
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 515 N State, Suite 800, CHICAGO, IL, United States, 60654

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL SERBINIS Chief Executive Officer 225 KING STREET WEST, SUITE 800, TORONTO , ONTARIO, Canada, M5V 3C6

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 225 KING STREET WEST, SUITE 800, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 225 KING STREET WEST, SUITE 800, TORONTO , ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-02-01 2023-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-01 2023-05-05 Address 225 KING STREET WEST, SUITE 800, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-02-01 2023-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-21 2023-02-01 Address 2236 80TH AVE SE, MERCER ISLAND, WA, 98040, USA (Type of address: Service of Process)
2019-10-16 2023-02-01 Address 225 KING STREET WEST, SUITE 800, TORONTO, CAN (Type of address: Chief Executive Officer)
2017-05-31 2021-05-21 Address 2236 80TH AVE SE, MERCER ISLAND, WA, 98040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505002978 2023-05-05 BIENNIAL STATEMENT 2023-05-01
230201004984 2023-01-31 CERTIFICATE OF CHANGE BY ENTITY 2023-01-31
210521060243 2021-05-21 BIENNIAL STATEMENT 2021-05-01
191016060218 2019-10-16 BIENNIAL STATEMENT 2019-05-01
170531000277 2017-05-31 APPLICATION OF AUTHORITY 2017-05-31

Date of last update: 31 Jan 2025

Sources: New York Secretary of State