Name: | CLUB MED MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1987 (38 years ago) |
Entity Number: | 1211922 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6505 Waterford District Drive, SUITE 225, MIAMI, FL, United States, 33126 |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CAROLYN DOYON | Chief Executive Officer | 6505 WATERFORD DISTRICT DRIVE, SUITE 225, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 6505 BLUE LAGOON DR, 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 6505 BLUE LAGOON DR, SUITE 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 6505 WATERFORD DISTRICT DRIVE, SUITE 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 6505 BLUE LAGOON DR, SUITE 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-10-02 | Address | 6505 BLUE LAGOON DR, 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005081 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230306000162 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
220222002068 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
180126002043 | 2018-01-26 | BIENNIAL STATEMENT | 2017-10-01 |
071108002365 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State