Search icon

THE COLLECTION GROUP, INC.

Company Details

Name: THE COLLECTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1989 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1376617
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038
Address: ATTN: STEPHEN COHEN, 750 LEXINGTON AVENUE 18TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD KOOPER Chief Executive Officer 116 JOHN STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
MORRISON COHEN SINGER & WEINSTEIN DOS Process Agent ATTN: STEPHEN COHEN, 750 LEXINGTON AVENUE 18TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-08-14 1993-09-09 Address STEPHEN COHEN, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001227000114 2000-12-27 CERTIFICATE OF DISSOLUTION 2000-12-27
990910002092 1999-09-10 BIENNIAL STATEMENT 1999-08-01
930909002053 1993-09-09 BIENNIAL STATEMENT 1993-08-01
C044061-4 1989-08-14 CERTIFICATE OF INCORPORATION 1989-08-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State