Name: | OLDE AMERICAN COLLECTIBLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1941547 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 101A FRANKLIN STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN D CAPLAN | DOS Process Agent | 101A FRANKLIN STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
BRIAN D CAPLAN | Chief Executive Officer | 101A FRANKLIN STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 1998-03-24 | Address | 13 NATHALIE COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936096 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
010629002575 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990806002309 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
980324002399 | 1998-03-24 | BIENNIAL STATEMENT | 1997-07-01 |
960415000009 | 1996-04-15 | CERTIFICATE OF AMENDMENT | 1996-04-15 |
950724000342 | 1995-07-24 | CERTIFICATE OF INCORPORATION | 1995-07-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State