Search icon

CLUBMOM, INC.

Company Details

Entity Name: CLUBMOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Mar 2000 (25 years ago)
Date of dissolution: 05 Jun 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jun 2001 (24 years ago)
Document Number: F00000001707
FEI/EIN Number 13-4067929
Address: 462 7TH AVENUE, 9TH FLOOR, NEW YORK, NY 10018
Mail Address: 200 MADISON AVE., 6TH FLOOR, NEW YORK, NY 10016
Place of Formation: DELAWARE

President

Name Role Address
SANCHEZ, MICHAEL F President 235 WEST 56TH STREET, #31-G, NEW YORK, NY 10019

Director

Name Role Address
SANCHEZ, MICHAEL F Director 235 WEST 56TH STREET, #31-G, NEW YORK, NY 10019
SHUE, ANDREW Director 49 PARK AVENUE, NEW YORK, NY 10708
NOVA, DAN Director 2 INTERNATIONAL PLACE, BOSTON, MA 02110
FISHER, JOHN Director 400 SEAPORT CT., STE. 250, REDWOOD CITY, CA 94063

Vice President

Name Role Address
SHUE, ANDREW Vice President 49 PARK AVENUE, NEW YORK, NY 10708

Secretary

Name Role Address
HOOGTERP, WILLIAM Secretary 51 RICHMOND STREET, NEWARK, NJ 07103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 462 7TH AVENUE, 9TH FLOOR, NEW YORK, NY 10018 No data
WITHDRAWAL 2001-06-05 No data No data
CHANGE OF MAILING ADDRESS 2001-06-05 462 7TH AVENUE, 9TH FLOOR, NEW YORK, NY 10018 No data

Documents

Name Date
Withdrawal 2001-06-05
Foreign Profit 2000-03-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State