Search icon

EVERETT COLLECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERETT COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1456275
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 W 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD HARVEY Chief Executive Officer 225 W 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 W 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L64ZWYSJ4XC8
CAGE Code:
81A98
UEI Expiration Date:
2025-12-19

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2018-01-18

Form 5500 Series

Employer Identification Number (EIN):
133578541
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-05 2010-06-16 Address 104 W. 27TH ST., 3RD FL., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-06-05 2010-06-16 Address 104 W. 27TH ST., 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-06-17 2010-06-16 Address 104 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-17 2000-06-05 Address 104 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-06-17 2000-06-05 Address 104 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140611006355 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120607006441 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100616003004 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080612003011 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060605002493 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Court Cases

Court Case Summary

Filing Date:
2007-09-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MICHAEL GRECCO PHOTOGRAPHY, IN
Party Role:
Plaintiff
Party Name:
EVERETT COLLECTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State