Search icon

CLUB MONACO U.S., LLC

Company Details

Name: CLUB MONACO U.S., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742797
ZIP code: 19901
County: New York
Place of Formation: Delaware
Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
C/O INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-03-08 2024-10-01 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-03-08 2024-10-01 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2023-01-30 2024-03-08 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-01-30 2024-03-08 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2002-03-14 2023-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001040918 2024-09-19 CERTIFICATE OF CHANGE BY ENTITY 2024-09-19
240308002530 2024-03-08 BIENNIAL STATEMENT 2024-03-08
230130003097 2023-01-30 CERTIFICATE OF CHANGE BY ENTITY 2023-01-30
220324002425 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200327060204 2020-03-27 BIENNIAL STATEMENT 2020-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-27 2017-01-20 Billing Dispute No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3168904 CL VIO INVOICED 2020-03-12 350 CL - Consumer Law Violation
3067500 CL VIO CREDITED 2019-07-30 175 CL - Consumer Law Violation
207582 OL VIO INVOICED 2013-02-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-03 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-07-19 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2019-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
CLUB MONACO U.S., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ANDERSON
Party Role:
Plaintiff
Party Name:
CLUB MONACO U.S., LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State