Name: | LCEL COLLECTIBLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1989 (36 years ago) |
Entity Number: | 1352459 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | 530 SEVENTH AVENUE / 23RD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMEN M. VALVO | Chief Executive Officer | 530 SEVENTH AVENUE / 23RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-21 | 2007-05-25 | Address | 530 SEVENTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2007-05-25 | Address | 530 SEVENTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2007-05-25 | Address | 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-10-15 | 1997-07-21 | Address | 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1997-07-21 | Address | 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910006028 | 2013-09-10 | BIENNIAL STATEMENT | 2013-05-01 |
110606002414 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090602002387 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070525002586 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
060810002801 | 2006-08-10 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State