Search icon

COLLABORATIVE DESIGN GROUP, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COLLABORATIVE DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2020 (5 years ago)
Branch of: COLLABORATIVE DESIGN GROUP, INC., Minnesota (Company Number 9dec635a-b6d4-e011-a886-001ec94ffe7f)
Entity Number: 5741532
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 125 Main Street SE Suite100, Minneapolis, MN, United States, 55414

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
WILLIAM D HICKEY Chief Executive Officer 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, United States, 55414

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 125 MAIN STREET SE, SUITE 240, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-05-09 Address 125 MAIN STREET SE, SUITE 240, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-09 2024-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002241 2024-05-09 BIENNIAL STATEMENT 2024-05-09
240209002123 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
220408001984 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200423000152 2020-04-23 APPLICATION OF AUTHORITY 2020-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State