Search icon

COLLABORATE SOLUTIONS, INC.

Company Details

Name: COLLABORATE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4409406
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 415 BOSTON TPKE #302, SHREWSBURY, MA, United States, 01545
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIRUPATHI CHANDRAPU Chief Executive Officer 105 HOLMAN STREET, SHREWSBURY, MA, United States, 01545

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 105 HOLMAN STREET, SHREWSBURY, MA, 01545, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-12-18 Address 105 HOLMAN STREET, SHREWSBURY, MA, 01545, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 105 HOLMAN STREET, SHREWSBURY, MA, 01545, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-12-18 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-12-19 2024-12-18 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-08-14 2023-08-14 Address 105 HOLMAN STREET, SHREWSBURY, MA, 01545, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-12-19 Address 105 HOLMAN STREET, SHREWSBURY, MA, 01545, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-12-19 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2023-08-14 2023-12-19 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-04-14 2023-08-14 Address 105 HOLMAN STREET, SHREWSBURY, MA, 01545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218001841 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
231219000693 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230814003375 2023-08-14 BIENNIAL STATEMENT 2023-05-01
230414003719 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
210528060301 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190514060391 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170907006324 2017-09-07 BIENNIAL STATEMENT 2017-05-01
170818000436 2017-08-18 CERTIFICATE OF CHANGE 2017-08-18
130528000781 2013-05-28 APPLICATION OF AUTHORITY 2013-05-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State