Search icon

UNITED STATES GOLF ASSOCIATION

Company Details

Name: UNITED STATES GOLF ASSOCIATION
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061258
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-03-01 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56786 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110301000367 2011-03-01 APPLICATION OF AUTHORITY 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400264 Other Personal Injury 2004-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-01-23
Termination Date 2005-07-08
Date Issue Joined 2004-03-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name UNITED STATES GOLF ASSOCIATION
Role Defendant
2006119 Americans with Disabilities Act - Other 2020-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-16
Termination Date 2021-03-03
Date Issue Joined 2021-02-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name WINEGARD
Role Plaintiff
Name UNITED STATES GOLF ASSOCIATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State