Search icon

COLLECTORS QUEST, INC.

Company Details

Name: COLLECTORS QUEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997590
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 28 WEST 39TH STREET, 3RD FL., NEW YORK, NY, United States, 10018
Principal Address: 318 WEST 81ST ST / #6, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WEST 39TH STREET, 3RD FL., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ELIZABETH KRESSEL Chief Executive Officer 316 WEST 81ST ST / #6, NEW YORK, NY, United States, 10024

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001332330
Phone:
212-354-1019

Latest Filings

Form type:
REGDEX
File number:
021-78752
Filing date:
2005-07-05
File:

History

Start date End date Type Value
2004-01-08 2006-01-17 Address 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111213002254 2011-12-13 BIENNIAL STATEMENT 2010-01-01
111205000196 2011-12-05 CERTIFICATE OF AMENDMENT 2011-12-05
111201000293 2011-12-01 ANNULMENT OF DISSOLUTION 2011-12-01
DP-1790801 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060117000040 2006-01-17 CERTIFICATE OF CHANGE 2006-01-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State