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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHAMPIONS LEAGUE, INC., MINNESOTA | d4685fd0-0f92-e511-adff-001ec94ffe7f | MINNESOTA |
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 | |||||||||
|
Form type | D |
File number | 021-242288 |
Filing date | 2015-06-23 |
File | View File |
Name | Role | Address |
---|---|---|
C/O WESLEY J PAUL | DOS Process Agent | PAUL LAW GROUP, 902 BROADWAY 6TH FLR, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CARL GEORGE | Chief Executive Officer | 630 FIFTH AVENUE, 20TH FL, NEW YORK, NY, United States, 10111 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707389 | Other Contract Actions | 2017-09-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHAMPIONS LEAGUE, INC. |
Role | Plaintiff |
Name | BIG3 BASKETBALL, LLC, |
Role | Defendant |
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