Search icon

LCEL COLLECTIBLES INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARMEN M. VALVO Chief Executive Officer 530 SEVENTH AVENUE / 23RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
222978873
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

History

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)

Filings

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