COLLECTIVE DESIGN ASSOCIATES, LLC
Branch
Name: | COLLECTIVE DESIGN ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2005 (20 years ago) |
Branch of: | COLLECTIVE DESIGN ASSOCIATES, LLC, Connecticut (Company Number 0588267) |
Entity Number: | 3185008 |
ZIP code: | 06880 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 46 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
BRUCE TOURIGNY | DOS Process Agent | 46 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-05-02 | Address | 46 RIVERSIDE AVENUE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2006-12-19 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-12-19 | 2023-03-06 | Address | 25 VAN ZANT STREET, UNIT 7D, NORWALK, CT, 06855, USA (Type of address: Service of Process) |
2005-03-31 | 2006-12-19 | Address | 1300 PICCARD DRIVE, STE. 104, ROCKVILLE, MD, 20850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000689 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230306000831 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
211102001356 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
151102000593 | 2015-11-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-12-02 |
090227002195 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State