Name: | COLLINS ENTERPRISES NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2000 (24 years ago) |
Entity Number: | 2569143 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | COLLINS ENTERPRISES, L.L.C. |
Fictitious Name: | COLLINS ENTERPRISES NEW YORK |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2024-10-01 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-05-02 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-19 | 2023-05-02 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-04-19 | 2023-05-02 | Address | 67 WALL STREET, SUITE 2411, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-10-22 | 2023-04-19 | Address | 100 PEARL ST, 12TH FL, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
2008-10-07 | 2010-10-22 | Address | 110 WALL ST 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-10-31 | 2023-04-19 | Address | 67 WALL STREET, SUITE 2411, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-10-31 | 2008-10-07 | Address | 67 WALL STREET, SUITE 2411, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001023214 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230502001494 | 2023-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-01 |
230419003416 | 2023-04-19 | BIENNIAL STATEMENT | 2022-10-01 |
181120006424 | 2018-11-20 | BIENNIAL STATEMENT | 2018-10-01 |
161003007303 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006307 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
130626002385 | 2013-06-26 | BIENNIAL STATEMENT | 2012-10-01 |
101022002068 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081007002184 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061023002352 | 2006-10-23 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State