NATIONAL COLLECTOR'S MINT, INC.

Name: | NATIONAL COLLECTOR'S MINT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2004 (21 years ago) |
Entity Number: | 3121522 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2975 WESTCHESTER AVENUE, SUITE 300, PURCHASE, NY, United States, 10577 |
Principal Address: | 2975 WESTCHESTER AVE, SUITE 300, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
AVRAM C FREEDBERG | Chief Executive Officer | 2975 WESTCHESTER AVE, SUITE 300, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2975 WESTCHESTER AVENUE, SUITE 300, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2016-11-01 | Address | 8 SLATER ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2008-12-01 | 2016-11-01 | Address | 8 SLATER ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2010-11-09 | Address | 46 CHESTER ST, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office) |
2004-11-03 | 2016-06-22 | Address | 8 SLATER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006137 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
160622000291 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
141107006825 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
101109002283 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081201002612 | 2008-12-01 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State