Name: | THE INCURABLE COLLECTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1980 (44 years ago) |
Date of dissolution: | 03 Sep 2014 |
Entity Number: | 640662 |
ZIP code: | 91362 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, United States, 91362 |
Name | Role | Address |
---|---|---|
RYAN S. GORES, ESQ. | DOS Process Agent | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, United States, 91362 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-14 | 2014-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-14 | 2014-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-08-18 | 2006-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-18 | 2006-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-17 | 2005-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140903000563 | 2014-09-03 | SURRENDER OF AUTHORITY | 2014-09-03 |
061214000712 | 2006-12-14 | CERTIFICATE OF CHANGE | 2006-12-14 |
050818000005 | 2005-08-18 | CERTIFICATE OF CHANGE | 2005-08-18 |
030417000599 | 2003-04-17 | CERTIFICATE OF CHANGE | 2003-04-17 |
A735013-3 | 1981-01-29 | CERTIFICATE OF AMENDMENT | 1981-01-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State