Search icon

COLLECTOR'S UNIVERSE II, INC.

Company Details

Name: COLLECTOR'S UNIVERSE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1614976
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 124 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 124 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MAGALDINO Chief Executive Officer 124 E. 40TH ST., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-04-19 2002-02-08 Address 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-02-08 Address 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1751757 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020208002328 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000323002461 2000-03-23 BIENNIAL STATEMENT 2000-02-01
980202002455 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940217002577 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930419002084 1993-04-19 BIENNIAL STATEMENT 1993-02-01
920224000025 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State