Search icon

COLLINS ENTERPRISES NEW YORK

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

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)

Filings

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