Search icon

COLLER CAPITAL, INC.

Company Details

Name: COLLER CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891219
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE 29TH FLOOR, APT. 1-A, NEW YORK, NY, United States, 10022
Principal Address: 950 THIRD AVE, 29TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1994351 950 THIRD AVENUE, NEW YORK, NY, 10022 950 THIRD AVENUE, NEW YORK, NY, 10022 212-644-8500

Filings since 2024-02-12

Form type 40-APP/A
File number 812-15446-21
Filing date 2024-02-12
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLER CAPITAL, INC. 401(K) PLAN 2018 830352299 2019-10-14 COLLER CAPITAL, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2126092970
Plan sponsor’s address 950 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DIANE DOCIMO
COLLER CAPITAL, INC. 401(K) PLAN 2017 830352299 2018-10-11 COLLER CAPITAL, INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 950 3RD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing FRANK MORGAN
COLLER CAPITAL, INC. 401(K) PLAN 2016 830352299 2017-10-16 COLLER CAPITAL, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 950 3RD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing FRANK MORGAN
COLLER CAPITAL, INC. 401(K) PLAN 2015 830352299 2016-10-03 COLLER CAPITAL, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 950 3RD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing FRANK MORGAN
COLLER CAPITAL, INC. 401(K) PLAN 2014 830352299 2015-09-21 COLLER CAPITAL, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 950 3RD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing FRANK MORGAN
COLLER CAPITAL, INC. 401(K) PLAN 2013 830352299 2014-10-07 COLLER CAPITAL, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 930 3RD AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 830352299
Plan administrator’s name COLLER CAPITAL, INC
Plan administrator’s address 930 3RD AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2126092970

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing LESLEY MACKINNON
COLLER CAPITAL, INC. 401(K) PLAN 2012 830352299 2013-10-11 COLLER CAPITAL, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 930 3RD AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 830352299
Plan administrator’s name COLLER CAPITAL, INC
Plan administrator’s address 930 3RD AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2126092970

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing LESLEY MACKINNON
COLLER CAPITAL, INC. 401(K) PLAN 2011 830352299 2012-10-09 COLLER CAPITAL, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 410 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 830352299
Plan administrator’s name COLLER CAPITAL, INC
Plan administrator’s address 410 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2126092970

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing FRANK E MORGAN II
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing LESLEY MACKINNON
COLLER CAPITAL, INC. 401(K) PLAN 2010 830352299 2011-09-21 COLLER CAPITAL, INC 20
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 410 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 830352299
Plan administrator’s name COLLER CAPITAL, INC
Plan administrator’s address 410 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2126092970

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing FRANK E MORGAN II
Role Employer/plan sponsor
Date 2011-09-21
Name of individual signing LESLEY MACKINNON
COLLER CAPITAL, INC. 401(K) PLAN 2010 830352299 2011-10-07 COLLER CAPITAL, INC 20
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2126092970
Plan sponsor’s address 410 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 830352299
Plan administrator’s name COLLER CAPITAL, INC
Plan administrator’s address 410 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2126092970

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing FRANK E MORGAN II
Role Employer/plan sponsor
Date 2011-09-22
Name of individual signing LESLEY MACKINNON

Agent

Name Role Address
FRANK MORGAN, PRESIDENT Agent 950 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
COLLER CAPITAL, INC. DOS Process Agent 950 THIRD AVENUE 29TH FLOOR, APT. 1-A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HELEN LAMB (DIRECTOR AND COO) Chief Executive Officer 950 THIRD AVE, 29TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 950 THIRD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-12-14 2023-04-19 Address 950 THIRD AVENUE 29TH FLOOR, APT. 1-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-16 2023-04-19 Address 950 THIRD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-04-01 2023-04-19 Address 950 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2013-04-01 2015-12-14 Address 950 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-02-19 2013-04-16 Address 950 THIRD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-09 2013-02-19 Address 410 PARK AVE SUITE 720, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-09 2013-02-19 Address 410 PARK AVE SUITE 720, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-04-30 2012-08-09 Address 410 PARK AVE / SUITE 720, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-04-30 2013-04-01 Address 410 PARK AVE., SUITE 720, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419001366 2023-04-19 BIENNIAL STATEMENT 2023-04-01
151214006167 2015-12-14 BIENNIAL STATEMENT 2015-04-01
130416006120 2013-04-16 BIENNIAL STATEMENT 2013-04-01
130401000060 2013-04-01 CERTIFICATE OF CHANGE 2013-04-01
130219002220 2013-02-19 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
120809002267 2012-08-09 BIENNIAL STATEMENT 2011-04-01
090410002554 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070430002182 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050510002167 2005-05-10 BIENNIAL STATEMENT 2005-04-01
050303001088 2005-03-03 CERTIFICATE OF CHANGE 2005-03-03

Date of last update: 23 Feb 2025

Sources: New York Secretary of State