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
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1332330 | 28 WEST 39TH ST 3RD FL, NEW YORK, NY, 10018 | 28 WEST 39TH ST 3RD FL, NEW YORK, NY, 10018 | 212-354-1019 | |||||||||
|
Form type | REGDEX |
File number | 021-78752 |
Filing date | 2005-07-05 |
File | View File |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WEST 39TH STREET, 3RD FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ELIZABETH KRESSEL | Chief Executive Officer | 316 WEST 81ST ST / #6, NEW YORK, NY, United States, 10024 |
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) |
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 |
040108000851 | 2004-01-08 | CERTIFICATE OF INCORPORATION | 2004-01-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State