Search icon

ABG SUNDAL COLLIER INC.

Company Details

Name: ABG SUNDAL COLLIER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727529
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022
Principal Address: 140 Broadway, Suite 4604, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NORA SIMONSEN Chief Executive Officer 140 BROADWAY, SUITE 4604, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 535 MADISON AVE / 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 140 BROADWAY, SUITE 4604, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-03 2023-06-22 Address 535 MADISON AVE / 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer)
2003-05-01 2023-06-22 Address 535 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Service of Process)
2003-05-01 2005-08-03 Address 535 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer)
2002-07-29 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-29 2003-05-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-27 2002-07-29 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230622001343 2023-06-22 BIENNIAL STATEMENT 2023-05-01
SR-85785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150520006090 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130506006316 2013-05-06 BIENNIAL STATEMENT 2013-05-01
120517000752 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
110520003103 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090429002286 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070516002340 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050803002151 2005-08-03 BIENNIAL STATEMENT 2005-05-01
030501002767 2003-05-01 BIENNIAL STATEMENT 2003-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State