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
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 |
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 |
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) |
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