Search icon

NATIONAL COLLECTOR'S MINT, INC.

Company Details

Name: NATIONAL COLLECTOR'S MINT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2004 (20 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL COLLECTOR'S MINT, INC. PROFIT SHARING PLAN 2020 061407669 2021-04-21 NATIONAL COLLECTOR'S MINT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. CASH BALANCE PLAN 2020 061407669 2021-11-02 NATIONAL COLLECTOR'S MINT, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. CASH BALANCE PLAN 2020 061407669 2021-05-04 NATIONAL COLLECTOR'S MINT, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. PROFIT SHARING PLAN 2 2020 061407669 2021-04-21 NATIONAL COLLECTOR'S MINT, INC. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. PROFIT SHARING PLAN 2020 061407669 2021-11-02 NATIONAL COLLECTOR'S MINT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. CASH BALANCE PLAN 2019 061407669 2020-09-22 NATIONAL COLLECTOR'S MINT, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. PROFIT SHARING PLAN 2019 061407669 2020-09-18 NATIONAL COLLECTOR'S MINT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. PROFIT SHARING PLAN 2 2019 061407669 2020-09-18 NATIONAL COLLECTOR'S MINT, INC. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. CASH BALANCE PLAN 2018 061407669 2019-06-03 NATIONAL COLLECTOR'S MINT, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577
NATIONAL COLLECTOR'S MINT, INC. PROFIT SHARING PLAN 2018 061407669 2019-05-30 NATIONAL COLLECTOR'S MINT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 9149359800
Plan sponsor’s address 2975 WESTCHESTER AVE., SUITE 300, PURCHASE, NY, 10577

Chief Executive Officer

Name Role Address
AVRAM C FREEDBERG Chief Executive Officer 2975 WESTCHESTER AVE, SUITE 300, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2975 WESTCHESTER AVENUE, SUITE 300, PURCHASE, NY, United States, 10577

History

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)

Filings

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
041103000059 2004-11-03 APPLICATION OF AUTHORITY 2004-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409206 Other Statutory Actions 2004-11-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2004-11-19
Termination Date 2006-03-03
Date Issue Joined 2005-01-05
Pretrial Conference Date 2005-01-28
Section 0045
Status Terminated

Parties

Name DEMARCO
Role Plaintiff
Name NATIONAL COLLECTOR'S MINT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State