COLLECTORS METAVERSE, INC.

Name: | COLLECTORS METAVERSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2022 (4 years ago) |
Entity Number: | 6395448 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 32 Vista Dr, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES BLUNDELL | Chief Executive Officer | 32 VISTA DR, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-01 | 2025-05-22 | Address | 32 VISTA DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-05-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-04 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522000858 | 2025-05-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-21 |
240201037003 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220204001258 | 2022-02-04 | CERTIFICATE OF INCORPORATION | 2022-02-04 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State