Name: | COLLECT RX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2015 (10 years ago) |
Date of dissolution: | 10 Jan 2025 |
Entity Number: | 4715015 |
ZIP code: | 35205 |
County: | Onondaga |
Place of Formation: | Maryland |
Principal Address: | 6720B ROCKLEDGE DRIVE, SUITE 600, BETHESDA, MD, United States, 20817 |
Address: | 2101 highland avenue south, suite 700, BIRMINGHAM, AL, United States, 35205 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2101 highland avenue south, suite 700, BIRMINGHAM, AL, United States, 35205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN BARTOS | Chief Executive Officer | 4413 KLINGLE STREET NW, WASHINGTON, DC, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-01 | 2025-01-16 | Address | 4413 KLINGLE STREET NW, WASHINGTON, DC, 20817, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-21 | 2019-03-01 | Address | 2412 HENSLOWE DR., POTOMAC, MD, 20854, USA (Type of address: Chief Executive Officer) |
2017-02-21 | 2019-03-01 | Address | 416 HUNGERFORD DRIVE, 4TH FLOOR, ROCKVILLE, MD, 20850, USA (Type of address: Principal Executive Office) |
2015-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003542 | 2025-01-10 | SURRENDER OF AUTHORITY | 2025-01-10 |
190301060180 | 2019-03-01 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70469 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70470 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170221006368 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
150224000179 | 2015-02-24 | APPLICATION OF AUTHORITY | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State