Name: | COLLECTOR'S CAR SALES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2013 (11 years ago) |
Entity Number: | 4479213 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-12 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-12 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-29 | 2017-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-29 | 2017-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003471 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211015001938 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
191002061881 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171020006175 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
171012000100 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
160722006124 | 2016-07-22 | BIENNIAL STATEMENT | 2015-10-01 |
140117000435 | 2014-01-17 | CERTIFICATE OF PUBLICATION | 2014-01-17 |
131029000221 | 2013-10-29 | ARTICLES OF ORGANIZATION | 2013-10-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State