Name: | JEANNE COLLINS & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2000 (25 years ago) |
Entity Number: | 2474615 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ROBERT STEIN, 29 W 38TH ST 14TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEIN VISSER & MINTZ PC | DOS Process Agent | ATTN ROBERT STEIN, 29 W 38TH ST 14TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-14 | 2012-04-05 | Address | ATTN WILLIAM O' BRIEN, ESQ, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-03-05 | 2008-02-14 | Address | ATTN HENRY O'BRIEN ESQ, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-02-16 | 2002-03-05 | Address | ATTN: HENRY WELT, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211006420 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120405002928 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100329003189 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080214002217 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060202002183 | 2006-02-02 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State