Search icon

M COLLECTIONS INC.

Company Details

Name: M COLLECTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2781925
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 47 MERCER ST / 6TH FL, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 MERCER ST / 6TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DOMINIQUE MARCHAND Chief Executive Officer 47 MERCER ST / 6TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-08-20 2008-07-02 Address 47 MERCER ST / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-08-20 2008-07-02 Address 47 MERCER ST / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-08-20 2008-07-02 Address 47 MERCER ST / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-06-21 2009-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-21 2004-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1933102 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090819000500 2009-08-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-09-18
080702002174 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002355 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040820002278 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020621000792 2002-06-21 APPLICATION OF AUTHORITY 2002-06-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State