Search icon

COLLAGE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLAGE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1970 (55 years ago)
Date of dissolution: 24 Aug 2010
Entity Number: 293197
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O REM RESIDENTIAL, 110 E 17TH ST-LOWER LEVEL, NEW YORK, NY, United States, 10003
Principal Address: 110 E 17TH ST, LOWER LEVEL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O REM RESIDENTIAL, 110 E 17TH ST-LOWER LEVEL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOAN RAINES Chief Executive Officer 50 EAST 79TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-08-21 2006-07-19 Address 118 E 17TH ST, LOWER LEVEL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-08-21 2006-07-19 Address C/O REM RESIDENTIAL, 118 E 17TH ST-LOWER LEVEL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-09-09 1998-07-08 Address 65 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-09-09 2000-08-21 Address 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, 4196, USA (Type of address: Principal Executive Office)
1993-09-09 2000-08-21 Address C/O LAWRENCE PROPERTIES, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, 4196, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100824000365 2010-08-24 CERTIFICATE OF DISSOLUTION 2010-08-24
060719002142 2006-07-19 BIENNIAL STATEMENT 2006-07-01
040804002843 2004-08-04 BIENNIAL STATEMENT 2004-07-01
C321115-2 2002-09-12 ASSUMED NAME CORP INITIAL FILING 2002-09-12
020710002457 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State