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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SERBINIS | Chief Executive Officer | 225 KING STREET WEST, SUITE 800, TORONTO , ONTARIO, Canada, M5V 3C6 |
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) |
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