Name: | CELLECTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4530150 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 8415 7TH AVE, FL 1, BROOKLYN, NY, United States, 11228 |
Principal Address: | 8415 7TH AVE FL 1, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIQIANG WU | DOS Process Agent | 8415 7TH AVE, FL 1, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
LIQIANG WU | Chief Executive Officer | 8415 7TH AVE FL 1, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-22 | 2021-12-22 | Address | 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2021-10-15 | 2021-12-22 | Address | 8415 7TH AVE, FL 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2021-10-15 | 2021-12-22 | Address | 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2021-10-13 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-28 | 2021-10-15 | Address | 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2020-12-28 | 2021-10-15 | Address | 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2016-05-03 | 2020-12-28 | Address | 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2016-05-03 | 2020-12-28 | Address | 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-02-18 | 2016-05-03 | Address | 1 CROSS ISLAND PLAZA, #220, JAMAICA, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211222001052 | 2021-12-22 | AMENDMENT TO BIENNIAL STATEMENT | 2021-12-22 |
211015000188 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
201228060316 | 2020-12-28 | BIENNIAL STATEMENT | 2020-02-01 |
160503006322 | 2016-05-03 | BIENNIAL STATEMENT | 2016-02-01 |
140218000239 | 2014-02-18 | CERTIFICATE OF INCORPORATION | 2014-02-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State