Search icon

COLLINS STEWART INC.

Company Details

Name: COLLINS STEWART INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381506
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 535 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL DAVIAU Chief Executive Officer 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-05-02 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-02 2021-05-25 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-05-02 Address 350 MADISON AVE., 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502000845 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210525060369 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190501061536 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-29229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007895 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State