Search icon

CHAMPIONS LEAGUE, INC.

Headquarter

Company Details

Name: CHAMPIONS LEAGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603923
ZIP code: 10010
County: New York
Place of Formation: New York
Address: PAUL LAW GROUP, 902 BROADWAY 6TH FLR, NEW YORK, NY, United States, 10010
Principal Address: 630 FIFTH AVENUE, 20TH FL, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHAMPIONS LEAGUE, INC., MINNESOTA d4685fd0-0f92-e511-adff-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1645753 630 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001 630 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001 212-537-0443

Filings since 2015-06-23

Form type D
File number 021-242288
Filing date 2015-06-23
File View File

DOS Process Agent

Name Role Address
C/O WESLEY J PAUL DOS Process Agent PAUL LAW GROUP, 902 BROADWAY 6TH FLR, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
CARL GEORGE Chief Executive Officer 630 FIFTH AVENUE, 20TH FL, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2014-07-09 2018-09-04 Address 902 BROADWAY6TH FLR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180904000249 2018-09-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-10-04
170213006288 2017-02-13 BIENNIAL STATEMENT 2016-07-01
140709000478 2014-07-09 CERTIFICATE OF INCORPORATION 2014-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707389 Other Contract Actions 2017-09-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-27
Termination Date 2018-08-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHAMPIONS LEAGUE, INC.
Role Plaintiff
Name BIG3 BASKETBALL, LLC,
Role Defendant
1602514 Securities, Commodities, Exchange 2016-04-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2016-04-05
Termination Date 2016-12-15
Pretrial Conference Date 2016-05-26
Section 0022
Status Terminated

Parties

Name CHAMPIONS LEAGUE, INC.
Role Plaintiff
Name WOODARD,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State