Name: | THE COLLECTED GROUP COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2001 (24 years ago) |
Entity Number: | 2662485 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-16 | 2017-03-22 | Address | 2804 GATEWAY OAKS DR, #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2002-07-15 | 2014-09-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-20 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710061702 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-87738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101000486 | 2017-11-01 | CERTIFICATE OF AMENDMENT | 2017-11-01 |
170322000491 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
150708006245 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
140916002008 | 2014-09-16 | BIENNIAL STATEMENT | 2013-07-01 |
020715000079 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
011019000364 | 2001-10-19 | AFFIDAVIT OF PUBLICATION | 2001-10-19 |
011019000360 | 2001-10-19 | AFFIDAVIT OF PUBLICATION | 2001-10-19 |
010720000128 | 2001-07-20 | APPLICATION OF AUTHORITY | 2001-07-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State