Search icon

CLUB AMERICA, INC.

Company Details

Name: CLUB AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2318925
ZIP code: 10007
County: New York
Place of Formation: New York
Address: ATTN: GEORGE KARP, ESQ., 299 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-400-9401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GEORGE KARP, ESQ., 299 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1008999-DCA Inactive Business 2004-12-23 2017-09-15

Filings

Filing Number Date Filed Type Effective Date
981124000517 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-20 No data 473 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2611117 SWC-CONADJ INVOICED 2017-05-12 4619.9501953125 Sidewalk Cafe Consent Fee Manual Adjustment
2590830 SWC-CIN-INT CREDITED 2017-04-15 383.6700134277344 Sidewalk Cafe Interest for Consent Fee
2555900 SWC-CON-ONL CREDITED 2017-02-21 5882.10009765625 Sidewalk Cafe Consent Fee
2504112 NGC INVOICED 2016-12-05 20 No Good Check Fee
2321784 SWC-CIN-INT CREDITED 2016-04-10 375.80999755859375 Sidewalk Cafe Interest for Consent Fee
2286647 SWC-CON-ONL CREDITED 2016-02-26 5761.10986328125 Sidewalk Cafe Consent Fee
2176300 SWC-CON INVOICED 2015-09-23 445 Petition For Revocable Consent Fee
2176299 RENEWAL INVOICED 2015-09-23 510 Two-Year License Fee
2131391 NGC INVOICED 2015-07-16 20 No Good Check Fee
2043687 SWC-CIN-INT INVOICED 2015-04-10 373.1700134277344 Sidewalk Cafe Interest for Consent Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State