Search icon

CLUB CAR, LLC

Company Details

Name: CLUB CAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2011 (13 years ago)
Entity Number: 4141582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-03-13 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-13 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-01 2020-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-01 2020-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-09-14 2016-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-14 2016-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006140 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003325 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200313000493 2020-03-13 CERTIFICATE OF CHANGE 2020-03-13
190910060391 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170901006921 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160601000502 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
150922006044 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130926006110 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110914000019 2011-09-14 APPLICATION OF AUTHORITY 2011-09-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State