Name: | COLLERTON PROPERTIES LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1995 (30 years ago) |
Entity Number: | 1936794 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | British Virgin Islands |
Address: | 111 w 67th st, apt 39e, NEW YORK, NY, United States, 10023 |
Principal Address: | 31/f, kerry centre, 683 king's road, quarry bay, hong kong, Hong Kong S.A.R. |
Name | Role | Address |
---|---|---|
MALCOLM ANDRESEN | Agent | 675 THIRD AVENUE, SUITE 3004, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
COLLERTON PROPERTIES LIMITED | DOS Process Agent | 111 w 67th st, apt 39e, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MR. LIU KUNG CHIEN JULIAN | Chief Executive Officer | 31/F, KERRY CNETRE, 683 KING'S ROAD, QUARRY BAY, HONG KONG, Hong Kong S.A.R. |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 31/F, KERRY CNETRE, 683 KING'S ROAD, QUARRY BAY, HKG (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 21ST FLOOR CITIC TOWER, 1 TIM MEI AVENUE, CENTRAL, 00000, HKG (Type of address: Chief Executive Officer) |
1999-08-24 | 2025-03-12 | Address | 21ST FLOOR CITIC TOWER, 1 TIM MEI AVENUE, CENTRAL, 00000, HKG (Type of address: Chief Executive Officer) |
1999-08-24 | 2025-03-12 | Address | 21ST FLOOR CITIC TOWER, 1 TIM MEI AVENUE, CENTRAL, 00000, HKG (Type of address: Service of Process) |
1997-08-07 | 1999-08-24 | Address | 35TH FL BANK OF CHINA TOWER, 1 GARDEN RD, CENTRAL, 00000, HKG (Type of address: Chief Executive Officer) |
1997-08-07 | 1999-08-24 | Address | 35TH FL BANK OF CHINA TOWER, 1 GARDEN RD, CENTRAL, 00000, HKG (Type of address: Principal Executive Office) |
1997-08-07 | 1999-08-24 | Address | 675 3RD AVE, STE 3004, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
1995-07-06 | 1997-08-07 | Address | 675 THIRD AVENUE, SUITE 3004, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
1995-07-06 | 2025-03-12 | Address | 675 THIRD AVENUE, SUITE 3004, NEW YORK, NY, 10017, 5704, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000335 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
990824002033 | 1999-08-24 | BIENNIAL STATEMENT | 1999-07-01 |
970807002341 | 1997-08-07 | BIENNIAL STATEMENT | 1997-07-01 |
950706000444 | 1995-07-06 | APPLICATION OF AUTHORITY | 1995-07-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State