Search icon

COUNTDOWN COLLECTIONS INC.

Company Details

Name: COUNTDOWN COLLECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093788
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 400 CENTRAL PARK WEST, APT. #17K, NEW YORK, NY, United States, 10025
Principal Address: 400 CENTRAL PARK WEST, APT. 17K, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTDOWN COLLECTIONS INC. DOS Process Agent 400 CENTRAL PARK WEST, APT. #17K, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SUSAN RUDMAN Chief Executive Officer 400 CENTRAL PARK WEST, APT. 17K, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 400 CENTRAL PARK WEST, APT. 17K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-05-04 Address 400 CENTRAL PARK WEST, APT. #17K, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2023-06-05 2023-06-05 Address 400 CENTRAL PARK WEST, APT. 17K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-04 Address 400 CENTRAL PARK WEST, APT. 17K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250504000080 2025-05-04 BIENNIAL STATEMENT 2025-05-04
230605001355 2023-06-05 BIENNIAL STATEMENT 2023-05-01
210507060762 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190506061504 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502008061 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State