C. TECH COLLECTIONS, INC.
Headquarter
Name: | C. TECH COLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1989 (36 years ago) |
Entity Number: | 1345225 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5505 NESCONSET HIGHWAY, SUITE 200, MOUNT SINAI, NY, United States, 11766 |
Principal Address: | 5505 NESCONSET HIGHWAY, SUITE 200, MT. SINAI, NY, United States, 11766 |
Contact Details
Phone +1 631-828-3101
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL R MARCHIANO | Chief Executive Officer | 5505 NESCONSET HWY, STE 200, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
C. TECH COLLECTIONS, INC. | DOS Process Agent | 5505 NESCONSET HIGHWAY, SUITE 200, MOUNT SINAI, NY, United States, 11766 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0980854-DCA | Active | Business | 1998-03-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-04 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-04-20 | Address | 5505 NESCONSET HWY, STE 200, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 5505 NESCONSET HWY, STE 200, MT SINAI, NY, 11766, 2026, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420000457 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210401060742 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060328 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006341 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402006896 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-01-29 | 2021-02-03 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-12-18 | 2020-12-29 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-06-24 | 2020-08-03 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-02-10 | 2020-02-25 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-03-12 | 2019-03-18 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594661 | RENEWAL | INVOICED | 2023-02-07 | 150 | Debt Collection Agency Renewal Fee |
3289448 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2930816 | RENEWAL | INVOICED | 2018-11-16 | 150 | Debt Collection Agency Renewal Fee |
2506227 | RENEWAL | INVOICED | 2016-12-07 | 150 | Debt Collection Agency Renewal Fee |
1935550 | RENEWAL | INVOICED | 2015-01-08 | 150 | Debt Collection Agency Renewal Fee |
1447076 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
1447075 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
1447077 | RENEWAL | INVOICED | 2010-12-07 | 150 | Debt Collection Agency Renewal Fee |
1447079 | CNV_TFEE | INVOICED | 2008-11-06 | 3 | WT and WH - Transaction Fee |
1447078 | RENEWAL | INVOICED | 2008-11-06 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State