COLLIE CLUB OF AMERICA,INC.

Name: | COLLIE CLUB OF AMERICA,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1947 (79 years ago) |
Entity Number: | 69695 |
ZIP code: | 66859 |
County: | Onondaga |
Place of Formation: | New York |
Address: | CCA SECRETARY, 3385 UPLAND ROAD, LOST SPRINGS, KS, United States, 66859 |
Name | Role | Address |
---|---|---|
JANE CLYMER | DOS Process Agent | CCA SECRETARY, 3385 UPLAND ROAD, LOST SPRINGS, KS, United States, 66859 |
Name | Role | Address |
---|---|---|
JANE CLYMER | Agent | 3385 UPLAND ROAD, LOST SPRINGS, KS, 66859 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-11 | Address | cca secretary, 11370 hanover courthouse rd., HANOVER, VA, 23069, USA (Type of address: Service of Process) |
2008-08-01 | 2025-06-03 | Address | 3385 UPLAND ROAD, LOST SPRINGS, KS, 66859, 9654, USA (Type of address: Registered Agent) |
2008-08-01 | 2025-06-03 | Address | CCA SECRETARY, 3385 UPLAND ROAD, LOST SPRINGS, KS, 66859, 9654, USA (Type of address: Service of Process) |
2000-02-14 | 2008-08-01 | Address | CARMEN LEONARD, SECRETARY, 1119 SOUTH FLEMING ROAD, WOODSTOCK, IL, 60098, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611000299 | 2025-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-10 |
250603001431 | 2025-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-02 |
080801000882 | 2008-08-01 | CERTIFICATE OF CHANGE | 2008-08-01 |
000214000484 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
A887949-2 | 1982-07-22 | ASSUMED NAME CORP INITIAL FILING | 1982-07-22 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State