COLLECTECH SYSTEMS, INC.

Name: | COLLECTECH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1993 (32 years ago) |
Entity Number: | 1724119 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 335 MADISON AVE 27TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 973-753-9195
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VIKAS KAPOOR | Chief Executive Officer | 335 MADISON AVE 27TH FLR, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0902457-DCA | Inactive | Business | 2003-01-13 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-09 | 2009-05-01 | Address | 100 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2009-05-01 | Address | 100 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2008-08-05 | Address | 100 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090501002375 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
080805000628 | 2008-08-05 | CERTIFICATE OF CHANGE | 2008-08-05 |
070605002729 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1357847 | RENEWAL | INVOICED | 2011-02-01 | 150 | Debt Collection Agency Renewal Fee |
528913 | CNV_MS | INVOICED | 2010-03-05 | 25 | Miscellaneous Fee |
1357854 | RENEWAL | INVOICED | 2009-01-30 | 150 | Debt Collection Agency Renewal Fee |
1357848 | RENEWAL | INVOICED | 2006-12-07 | 150 | Debt Collection Agency Renewal Fee |
1357849 | RENEWAL | INVOICED | 2004-12-21 | 150 | Debt Collection Agency Renewal Fee |
1357850 | RENEWAL | INVOICED | 2003-01-13 | 150 | Debt Collection Agency Renewal Fee |
1357851 | RENEWAL | INVOICED | 2001-01-02 | 150 | Debt Collection Agency Renewal Fee |
1357855 | RENEWAL | INVOICED | 1999-02-04 | 150 | Debt Collection Agency Renewal Fee |
1357852 | RENEWAL | INVOICED | 1997-02-06 | 150 | Debt Collection Agency Renewal Fee |
1357853 | RENEWAL | INVOICED | 1995-03-01 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State