Search icon

CO COLLECTIVE LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CO COLLECTIVE LLC. 2019 461917497 2020-07-09 CO COLLECTIVE LLC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2125032300
Plan sponsor’s address 419 PARK AVE SOUTH 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing VAL LASKOS
CO COLLECTIVE LLC 401 K PROFIT SHARING PLAN TRUST 2014 272582442 2015-07-22 CO COLLECTIVE LLC 50
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
CO COLLECTIVE LLC 401 K PROFIT SHARING PLAN TRUST 2013 272582442 2014-07-21 CO COLLECTIVE LLC 26
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

DOS Process Agent

Name Role Address
CO COLLECTIVE LLC DOS Process Agent 419 PARK AVE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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