Search icon

JOHN B. COLLINS ASSOCIATES, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK DENZER Chief Executive Officer 8500 NORMANDALE LAKE BLVD, #2400, MINNEAPOLIS, MN, United States, 55437

History

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)

Filings

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