Search icon

PHILIP COLLECK OF LONDON LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP COLLECK OF LONDON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1965 (60 years ago)
Entity Number: 193098
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 311 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-486-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK B JACOBY Chief Executive Officer 311 EAST 58TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1154963
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132553232
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1397166-DCA Inactive Business 2011-06-17 2015-07-31
0376184-DCA Inactive Business 2003-09-11 2011-07-31

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 311 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-11-01 2023-03-17 Address 311 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-11-01 2023-03-17 Address 311 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1965-12-03 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-12-03 2007-11-01 Address 122 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230317001385 2023-03-17 BIENNIAL STATEMENT 2021-12-01
131231002130 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111220002333 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002120 2009-12-08 BIENNIAL STATEMENT 2009-12-01
091027002468 2009-10-27 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1222786 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
163442 PL VIO INVOICED 2011-08-30 75 PL - Padlock Violation
1071384 LICENSE INVOICED 2011-06-20 425 Secondhand Dealer General License Fee
1071383 CNV_TFEE INVOICED 2011-06-20 10.579999923706055 WT and WH - Transaction Fee
1071366 LICENSE INVOICED 2011-06-18 425 Secondhand Dealer General License Fee
1071367 CNV_TFEE INVOICED 2011-06-18 10.579999923706055 WT and WH - Transaction Fee
1315347 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
1315348 RENEWAL INVOICED 2007-08-27 340 Secondhand Dealer General License Renewal Fee
1315349 RENEWAL INVOICED 2005-06-27 340 Secondhand Dealer General License Renewal Fee
1315345 FINGERPRINT INVOICED 2003-09-11 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2019-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Name:
PHILIP COLLECK OF LONDON LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State