Search icon

COLLECTIVE MEDICAL TECHNOLOGIES, INC.

Company Details

Name: COLLECTIVE MEDICAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5306506
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10377 S Jordan Gateway, South Jordan, UT, United States, 84095

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COLLECTIVE MEDICAL TECHNOLOGIES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVE WESSINGER Chief Executive Officer 10377 S JORDAN GATEWAY, SOUTH JORDAN, UT, United States, 84095

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 10377 S JORDAN GATEWAY, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 4760 S HIGHLAND DR, #217, HOLLADAY, UT, 84117, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-03-11 Address 4760 S HIGHLAND DR, #217, HOLLADAY, UT, 84117, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004162 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220304000024 2022-03-04 BIENNIAL STATEMENT 2022-03-01
201105060026 2020-11-05 BIENNIAL STATEMENT 2020-03-01
SR-82323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180319000524 2018-03-19 APPLICATION OF AUTHORITY 2018-03-19

Date of last update: 30 Jan 2025

Sources: New York Secretary of State