Name: | COLLECT COIN INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2010 (14 years ago) |
Entity Number: | 4005603 |
ZIP code: | 10015 |
County: | New York |
Place of Formation: | New York |
Address: | 750 10TH AVE, NEW YORK, NY, United States, 10015 |
Principal Address: | 25-40 SHORE BLVD, #4U, ASTORIA, NY, United States, 11102 |
Contact Details
Phone +1 718-757-9485
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKPOOM WATANASUPARP | Chief Executive Officer | 25-40 SHORE BLVD, #4U, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 10TH AVE, NEW YORK, NY, United States, 10015 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1379708-DCA | Inactive | Business | 2010-12-30 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-12 | 2012-11-15 | Address | 750 10 AVE, NEW YORK, NY, 10015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121115002081 | 2012-11-15 | BIENNIAL STATEMENT | 2012-10-01 |
101012000260 | 2010-10-12 | CERTIFICATE OF INCORPORATION | 2010-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
202050 | LL VIO | INVOICED | 2013-03-08 | 200 | LL - License Violation |
1066118 | RENEWAL | INVOICED | 2011-12-08 | 340 | Laundry License Renewal Fee |
1028668 | LICENSE | INVOICED | 2010-12-30 | 255 | Laundry License Fee |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State