Search icon

COLLYER ASSOCIATES, INC.

Headquarter

Company Details

Name: COLLYER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1966 (59 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 199669
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 W. 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLYER ASSOCIATES, INC. DOS Process Agent 49 W. 45TH ST., NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0009713
State:
CONNECTICUT

History

Start date End date Type Value
1966-06-20 1973-01-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-603333 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A44700-3 1973-01-24 CERTIFICATE OF AMENDMENT 1973-01-24
564974-4 1966-06-20 CERTIFICATE OF INCORPORATION 1966-06-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-12
Type:
Prog Related
Address:
47 WEST 66TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-02
Type:
Planned
Address:
1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-10
Type:
Prog Related
Address:
47 W 66 ST, NY, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-10
Type:
Planned
Address:
50 MAIN ST GATEWAY 1, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-10
Type:
Planned
Address:
HEMPSTEAD TURNPIKE, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State