Search icon

CLUB COIN BOARDS, INC.

Company Details

Name: CLUB COIN BOARDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695205
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 616 SUSQUEHANNA TRAIL, NORTHUMBERLAND, PA, United States, 17857

Chief Executive Officer

Name Role Address
CRAIG T KELLER Chief Executive Officer 616 SUSQUEHANNA TRAIL, NORTHUMBERLAND, PA, United States, 17857

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-17 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-17 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-22 2010-11-17 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-11 2010-09-22 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060156 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-98717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006243 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007702 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006073 2014-07-01 BIENNIAL STATEMENT 2014-07-01
121002001171 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120830000938 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120709006397 2012-07-09 BIENNIAL STATEMENT 2012-07-01
101117000191 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State