Search icon

COLLECTIVE MEDIA

Company Details

Name: COLLECTIVE MEDIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2007 (18 years ago)
Entity Number: 3576077
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: COLLECTIVE, INC.
Fictitious Name: COLLECTIVE MEDIA
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 250 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KERRY BIANCHI Chief Executive Officer 250 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-11-10 2017-12-01 Address 250 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-11-19 2017-11-10 Address 229 W 43RD ST, 8TH FLOOR, NY, NY, 10036, USA (Type of address: Service of Process)
2014-09-24 2017-11-10 Address 229 WEST 43RD ST, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-24 2017-11-10 Address 229 WEST 43RD ST, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-02-22 2014-09-24 Address 99 PARK AVE 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171201000472 2017-12-01 CERTIFICATE OF CHANGE 2017-12-01
171110006261 2017-11-10 BIENNIAL STATEMENT 2017-10-01
151005006942 2015-10-05 BIENNIAL STATEMENT 2015-10-01
141119000915 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19
140924002022 2014-09-24 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State