Name: | CHRIS-LEEF GENERAL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2014 (11 years ago) |
Entity Number: | 4520424 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Kansas |
Principal Address: | 11503 W. 75TH STREET, SHAWNEE MISSION, KS, United States, 66203 |
Address: | 36 long alley, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER PETERSON | Chief Executive Officer | 11503 W. 75TH STREET, SHAWNEE MISSION, KS, United States, 66203 |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 long alley, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 11503 W. 75TH STREET, SHAWNEE MISSION, KS, 66203, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 11503 W. 75TH STREET, SHAWNEE MISSION, KS, 66203, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-10-16 | Address | 36 LONG ALLEY,, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2024-01-03 | 2024-10-16 | Address | 11503 W. 75TH STREET, SHAWNEE MISSION, KS, 66203, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-01-03 | Address | 36 LONG ALLEY,, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000640 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
240103004964 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220103000543 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200908000622 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200110060419 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State