Name: | CLUB MED SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1971 (54 years ago) |
Entity Number: | 317023 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 6505 Waterford District Drive, Suite 225, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CAROLYNE DOYON | Chief Executive Officer | 6505 WATERFORD DISTRICT DRIVE, SUITE 225, MIAMI, FL, United States, 33126 |
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 WATERFORD DISTRICT DRIVE, SUITE 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 6505 BLUE LAGOON DR, 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-10-02 | Address | 6505 BLUE LAGOON DR, 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-10-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005050 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230406000167 | 2022-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-06 |
220111002280 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200623060573 | 2020-06-23 | BIENNIAL STATEMENT | 2019-10-01 |
180126002042 | 2018-01-26 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State