Name: | COLLECTION XIIX LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1982 (42 years ago) |
Entity Number: | 809879 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | ATTN DREW PIZZO CEO, 1370 BROAWAY 17TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN DREW PIZZO CEO, 1370 BROAWAY 17TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANDREW PIZZO | Chief Executive Officer | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-12-09 | 2024-03-12 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2024-03-12 | Address | ATTN DREW PIZZO CEO, 1370 BROAWAY 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-01-10 | 2014-12-09 | Address | 385 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-01-10 | 2014-03-17 | Address | 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003662 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210607060756 | 2021-06-07 | BIENNIAL STATEMENT | 2020-12-01 |
190611060082 | 2019-06-11 | BIENNIAL STATEMENT | 2018-12-01 |
161201006377 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006854 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State