CLUBMOM, INC. - Florida Company Profile

Entity Name: | CLUBMOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 | 134067929 |
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 |
Name | Role | Address |
---|---|---|
SANCHEZ MICHAEL F | President | 235 WEST 56TH STREET, #31-G, NEW YORK, NY, 10019 |
SANCHEZ MICHAEL F | Director | 235 WEST 56TH STREET, #31-G, NEW YORK, NY, 10019 |
SHUE ANDREW | Vice President | 49 PARK AVENUE, NEW YORK, NY, 10708 |
SHUE ANDREW | Director | 49 PARK AVENUE, NEW YORK, NY, 10708 |
HOOGTERP WILLIAM | Secretary | 51 RICHMOND STREET, NEWARK, NJ, 07103 |
NOVA DAN | Director | 2 INTERNATIONAL PLACE, BOSTON, MA, 02110 |
FISHER JOHN | Director | 400 SEAPORT CT., STE. 250, REDWOOD CITY, CA, 94063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 462 7TH AVENUE, 9TH FLOOR, NEW YORK, NY 10018 | - |
WITHDRAWAL | 2001-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2001-06-05 | 462 7TH AVENUE, 9TH FLOOR, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
Withdrawal | 2001-06-05 |
Foreign Profit | 2000-03-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State