Search icon

COLLINS FEED, INC.

Company Details

Name: COLLINS FEED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1970 (55 years ago)
Date of dissolution: 08 Jul 2021
Entity Number: 296024
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 80 BADORE RD, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BADORE RD, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
CAROLYN COLLINS Chief Executive Officer 80 BADORE RD, MALONE, NY, United States, 12953

History

Start date End date Type Value
2006-09-01 2021-07-08 Address 80 BADORE RD, MALONE, NY, 12953, USA (Type of address: Service of Process)
2006-09-01 2021-07-08 Address 80 BADORE RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-08-15 2006-09-01 Address 154 GOODMAN RD, MALONE, NY, 12953, USA (Type of address: Service of Process)
2002-08-15 2006-09-01 Address 154 GOODMAN RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-08-15 2006-09-01 Address 154 GOODMAN RD, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210708002405 2021-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-08
141006002070 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121024002075 2012-10-24 BIENNIAL STATEMENT 2012-09-01
100909002992 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080829002506 2008-08-29 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State