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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COLLECTIVE MEDICAL TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVE WESSINGER | Chief Executive Officer | 10377 S JORDAN GATEWAY, SOUTH JORDAN, UT, United States, 84095 |
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) |
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