Search icon

ALLCOLLECT INC.

Company Details

Name: ALLCOLLECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608424
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O LAZARE POTTER ET AL, 747 3RD AVE, 16 FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLCOLLECT INC. DOS Process Agent C/O LAZARE POTTER ET AL, 747 3RD AVE, 16 FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DR. SUSANNE KUNZ Chief Executive Officer C/O LAZARE POTTER ET AL, 747 3RD AVE, 16 FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-04-01 2020-04-29 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-07 2020-04-29 Address 366 WEST 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2010-01-07 2020-04-29 Address 366 WEST 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2003-01-29 2010-01-07 Address ROBERT GIACOVAS, 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-01-29 2011-04-01 Address 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-01-29 2010-01-07 Address 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-02-21 2003-01-29 Address 27TH FLOOR 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429060383 2020-04-29 BIENNIAL STATEMENT 2019-02-01
110401002323 2011-04-01 BIENNIAL STATEMENT 2011-02-01
100107002477 2010-01-07 BIENNIAL STATEMENT 2009-02-01
030129002761 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010221000726 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Date of last update: 06 Feb 2025

Sources: New York Secretary of State