-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
COLLECTIVE INC.
Company Details
Name: |
COLLECTIVE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Jun 2000 (25 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
2517857 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
48 GREENE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
48 GREENE STREET, NEW YORK, NY, United States, 10013
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1696610
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
000606000502
|
2000-06-06
|
CERTIFICATE OF INCORPORATION
|
2000-06-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1302754
|
Trademark
|
2013-04-25
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-04-25
|
Termination Date |
2014-12-16
|
Date Issue Joined |
2013-07-25
|
Section |
2201
|
Status |
Terminated
|
Parties
|
1302754
|
Trademark
|
2017-01-05
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
remanded for further action (removal from court of appeals)
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-01-05
|
Termination Date |
2017-03-02
|
Date Issue Joined |
2017-01-05
|
Section |
2201
|
Status |
Terminated
|
Parties
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State