Name: | COLLINS PROPERTIES NY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2006 (19 years ago) |
Entity Number: | 3361621 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | COLLINS PROPERTIES, L.L.C. |
Fictitious Name: | COLLINS PROPERTIES NY, L.L.C. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-22 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-02 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-02 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-12 | 2023-05-02 | Address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 06103, 4500, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000156 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
230522000692 | 2023-05-22 | BIENNIAL STATEMENT | 2022-05-01 |
230502001389 | 2023-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-01 |
200609060702 | 2020-06-09 | BIENNIAL STATEMENT | 2020-05-01 |
180504006503 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State