Name: | COLLINS BUS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3941594 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 415 WEST 6TH STREET, SOUTH HUTCHINSON, KS, United States, 67505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATT SCHEULER | Chief Executive Officer | 415 WEST 6TH STREET, SOUTH HUTCHINSON, KS, United States, 67505 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2014-04-01 | Address | 415 WEST 6TH STREET, SOUTH HUTCHINSON, KS, 67505, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-26 | 2012-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54491 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180098 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160405006549 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140401006344 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120613002539 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100426000602 | 2010-04-26 | APPLICATION OF AUTHORITY | 2010-04-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State