Name: | KLAIS & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2005 (20 years ago) |
Entity Number: | 3154216 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Principal Address: | 1867 W MARKET ST, AKRON, OH, United States, 44313 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NANCY ARCHIBALD | Chief Executive Officer | 1867 W MARKET ST, AKRON, OH, United States, 44313 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-24 | 2011-05-17 | Address | ATTN MARK GIANCARLI, 1867 WEST MARKET STREET, AKRON, OH, 44313, 6977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130307002533 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
110517001049 | 2011-05-17 | CERTIFICATE OF CHANGE | 2011-05-17 |
110211002309 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090120002980 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070125002881 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050124000387 | 2005-01-24 | APPLICATION OF AUTHORITY | 2005-01-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State