RAY KLEIN, INC.

Name: | RAY KLEIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2008 (17 years ago) |
Entity Number: | 3725057 |
ZIP code: | 97477 |
County: | New York |
Place of Formation: | Washington |
Address: | 400 INTERNATIONAL WAY, SPRINGFIELD, OR, United States, 97477 |
Principal Address: | 400 International Way, Springfield, OR, United States, 97477 |
Contact Details
Phone +1 541-393-3134
Phone +1 541-393-3400
Name | Role | Address |
---|---|---|
RAY KLEIN, INC. | DOS Process Agent | 400 INTERNATIONAL WAY, SPRINGFIELD, OR, United States, 97477 |
Name | Role | Address |
---|---|---|
DAVID WHITE | Chief Executive Officer | 400 INTERNATIONAL WAY, SPRINGFIELD, OR, United States, 97477 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103371-DCA | Active | Business | 2022-01-07 | 2025-01-31 |
1304000-DCA | Inactive | Business | 2008-11-10 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 400 INTERNATIONAL WAY, SPRINGFIELD, OR, 97477, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 12204 SE MILL PLAIN BLVD, SUITE 101, VANCOUVER, WA, 98684, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-04 | Address | 400 INTERNATIONAL WAY, SPRINGFIELD, OR, 97477, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-01 | Address | 400 INTERNATIONAL WAY, SPRINGFIELD, OR, 97477, USA (Type of address: Service of Process) |
2016-09-02 | 2024-09-04 | Address | 12204 SE MILL PLAIN BLVD, SUITE 101, VANCOUVER, WA, 98684, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002409 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220913002813 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200901061404 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008123 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161005000128 | 2016-10-05 | CERTIFICATE OF AMENDMENT | 2016-10-05 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-12-18 | 2016-01-08 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571994 | RENEWAL | INVOICED | 2022-12-23 | 150 | Debt Collection Agency Renewal Fee |
3363429 | LICENSE | INVOICED | 2021-08-25 | 113 | Debt Collection License Fee |
3318504 | LICENSEDOC15 | INVOICED | 2021-04-15 | 15 | License Document Replacement |
3284551 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
2932380 | RENEWAL | INVOICED | 2018-11-20 | 150 | Debt Collection Agency Renewal Fee |
2520080 | RENEWAL | INVOICED | 2016-12-23 | 150 | Debt Collection Agency Renewal Fee |
2266391 | LICENSEDOC15 | INVOICED | 2016-01-29 | 15 | License Document Replacement |
1975683 | RENEWAL | INVOICED | 2015-02-05 | 150 | Debt Collection Agency Renewal Fee |
946385 | RENEWAL | INVOICED | 2013-02-14 | 150 | Debt Collection Agency Renewal Fee |
946386 | RENEWAL | INVOICED | 2010-12-17 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State