Name: | CO COLLECTIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2010 (15 years ago) |
Entity Number: | 3951487 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 419 PARK AVE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7S5D3 | Obsolete | Non-Manufacturer | 2017-01-13 | 2024-02-29 | 2022-11-02 | No data | |||||||||||||
|
POC | PHILLIP KYEI |
Phone | +1 212-505-2300 |
Address | 419 PARK AVE S THIRD FL, NEW YORK, NY, 10016 8410, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CO COLLECTIVE LLC. | 2019 | 461917497 | 2020-07-09 | CO COLLECTIVE LLC. | 80 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-09 |
Name of individual signing | VAL LASKOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125052300 |
Plan sponsor’s address | 419 PARK AVE SOUTH, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2015-07-22 |
Name of individual signing | SCOTT MITCHELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125052300 |
Plan sponsor’s address | 419 PARK AVE SOUTH, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2014-07-21 |
Name of individual signing | SCOTT MITCHELL |
Name | Role | Address |
---|---|---|
CO COLLECTIVE LLC | DOS Process Agent | 419 PARK AVE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-13 | 2020-05-05 | Address | 419 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-06-13 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-19 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060293 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180507006734 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160513007267 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140513006171 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120613001140 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
100726000431 | 2010-07-26 | CERTIFICATE OF PUBLICATION | 2010-07-26 |
100519000016 | 2010-05-19 | APPLICATION OF AUTHORITY | 2010-05-19 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State