Search icon

CLUB CHAMPION LLC

Company Details

Name: CLUB CHAMPION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993281
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-03-10 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-10 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-18 2021-03-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-07-18 2021-03-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-08-15 2018-07-18 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000405 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220816002243 2022-08-16 BIENNIAL STATEMENT 2022-08-01
210310000130 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
200805060992 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180919006057 2018-09-19 BIENNIAL STATEMENT 2018-08-01
180718000763 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
160815000276 2016-08-15 APPLICATION OF AUTHORITY 2016-08-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900633 Patent 2019-01-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-22
Termination Date 2024-03-15
Date Issue Joined 2019-04-05
Section 0271
Status Terminated

Parties

Name TRUE SPEC GOLF LLC
Role Plaintiff
Name CLUB CHAMPION LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State