COLLECTOR CHASSIS, INC.

Name: | COLLECTOR CHASSIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2019 (6 years ago) |
Entity Number: | 5633935 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 191 Main Street #220, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 100000
Share Par Value 0.00001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILL SELLENRAAD | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 63 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-10-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-07 | 2023-10-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.00001 |
2019-10-07 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000046 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
220928026011 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211006001175 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191007010255 | 2019-10-07 | CERTIFICATE OF INCORPORATION | 2019-10-07 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State