CLUB DEMONSTRATION SERVICES, INC.
Branch
Name: | CLUB DEMONSTRATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2020 (5 years ago) |
Branch of: | CLUB DEMONSTRATION SERVICES, INC., Connecticut (Company Number 0226462) |
Entity Number: | 5724128 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15310 BARRANCA PARKWAY, STE 100, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AMY LANG | Chief Executive Officer | 15310 BARRANCA PARKWAY, STE 100, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | ANDREA YOUNG-PRESIDENT, 15310 BARRANCA PARKWAY, STE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 15310 BARRANCA PARKWAY, STE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2024-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312004000 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220316003697 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200309000302 | 2020-03-09 | APPLICATION OF AUTHORITY | 2020-03-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2939038 | LE | INVOICED | 2018-12-05 | 8108.4599609375 | Legal Escrow |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State