Name: | CLINE WOOD AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2010 (15 years ago) |
Entity Number: | 3948415 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Kansas |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Principal Address: | 4300 W 133RD STREET, LEAWOOD, KS, United States, 66209 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
CAROL BARNETT | Chief Executive Officer | 4300 W 133RD STREET, LEAWOOD, KS, United States, 66209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2025-03-31 | 2025-04-09 | Address | 4300 W 133RD STREET, LEAWOOD, KS, 66209, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-04-07 | 2025-03-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-04-07 | 2025-03-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003709 | 2025-04-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-01 |
250331002001 | 2025-03-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-25 |
150407000556 | 2015-04-07 | CERTIFICATE OF CHANGE | 2015-04-07 |
140602006762 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
130416001058 | 2013-04-16 | CERTIFICATE OF CHANGE | 2013-04-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State