CROSSLAND CONSTRUCTION CO. OF KANSAS

Name: | CROSSLAND CONSTRUCTION CO. OF KANSAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2004 (21 years ago) |
Entity Number: | 3140231 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kansas |
Foreign Legal Name: | CROSSLAND CONSTRUCTION COMPANY, INC. |
Fictitious Name: | CROSSLAND CONSTRUCTION CO. OF KANSAS |
Principal Address: | 833 S EAST AVE, COLUMBUS, KS, United States, 66725 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IVAN CROSSLAND JR | Chief Executive Officer | PO BOX 45, COLUMBUS, KS, United States, 66725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | PO BOX 45, COLUMBUS, KS, 66725, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-23 | 2024-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-23 | 2020-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-26 | 2024-12-26 | Address | PO BOX 45, COLUMBUS, KS, 66725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000509 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
221229003519 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201202060849 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006696 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170223000588 | 2017-02-23 | CERTIFICATE OF CHANGE | 2017-02-23 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State