Search icon

CLUB USA, INC.

Company Details

Name: CLUB USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793492
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 960 ROUTE 50, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 20000

Share Par Value 0.0005

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROY G. PFEIL Chief Executive Officer 960 ROUTE 50, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
ROY PFEIL DOS Process Agent 960 ROUTE 50, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2006-03-31 2014-04-01 Address 960 RTE 50, BALLSTON LAKE, NY, 12019, 2000, USA (Type of address: Service of Process)
2000-04-12 2014-04-01 Address 960 RT. 50, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
2000-04-12 2014-04-01 Address 960 RT. 50, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1998-03-23 2000-04-12 Address 7 QUEENSBURY CT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1998-03-23 2000-04-12 Address 7 QUEENSBURY CT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140401002373 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120327002040 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100304002432 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080201003182 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060331003100 2006-03-31 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State