Name: | JOHN B. COLLINS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2004 (21 years ago) |
Branch of: | JOHN B. COLLINS ASSOCIATES, INC., Minnesota (Company Number 4697edfc-a2d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3010451 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 8500 NORMANDALE LAKE BLVD, #2400, MINNEAPOLIS, MN, United States, 55437 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK DENZER | Chief Executive Officer | 8500 NORMANDALE LAKE BLVD, #2400, MINNEAPOLIS, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2008-04-07 | Address | 8300 NORMAN CENTER DR STE 1275, MINNEAPOLIS, MN, 55437, 3824, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2008-04-07 | Address | 8300 NORMAN CENTER DR STE 1275, MINNEAPOLIS, MN, 55437, 3824, USA (Type of address: Principal Executive Office) |
2004-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38645 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080407002095 | 2008-04-07 | BIENNIAL STATEMENT | 2008-02-01 |
060502002172 | 2006-05-02 | BIENNIAL STATEMENT | 2006-02-01 |
040209000402 | 2004-02-09 | APPLICATION OF AUTHORITY | 2004-02-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State