KAAS WILSON NATIONAL PC
Branch
Name: | KAAS WILSON NATIONAL PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2017 (8 years ago) |
Branch of: | KAAS WILSON NATIONAL PC, Minnesota (Company Number 0c92d8e1-9914-e711-8175-00155d01c6a8) |
Entity Number: | 5217436 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1301 AMERICAN BLVD E., SUITE 100, BLOOMINGTON, MN, United States, 55425 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MINDY MICHAEL | Chief Executive Officer | 1301 AMERICAN BLVD E., SUITE 100, BLOOMINGTON, MN, United States, 55425 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1301 AMERICAN BLVD E., SUITE 100, BLOOMINGTON, MN, 55425, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-10-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-03 | 2023-05-03 | Address | 1301 AMERICAN BLVD E., SUITE 100, BLOOMINGTON, MN, 55425, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-10-02 | Address | 1301 AMERICAN BLVD E., SUITE 100, BLOOMINGTON, MN, 55425, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-10-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002376 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230503000113 | 2023-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-02 |
211223002405 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
211001000952 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
201120060218 | 2020-11-20 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State