Search icon

280-290 COLLINS OWNERS CORP.

Print

Details

Entity Number 678329

Status Active

Name280-290 COLLINS OWNERS CORP.

CountyNew York

Date of registration 09 Feb 1981 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 280- COLLINS AVE, APT 4H, MT VERNON, NY, United States, 10552

Principal Address ZIP code 10552

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

GEORGE ECKSTEIN

Chief Executive Officer

280-COLLINS AVE., APT 4H, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address

STILLMAN MANAGEMENT INC.

DOS Process Agent

440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, United States, 10528

History

Start date End date Type Value

2015-12-21

2021-02-25

Address

440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2013-04-02

2015-12-21

Address

141 HALSTEAD AVE, MAMARONECKLE, NY, 10543, USA (Type of address: Service of Process)

2011-03-01

2013-04-02

Address

2 HAMILTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

2011-03-01

2019-02-22

Address

280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Principal Executive Office)

2011-03-01

2019-02-22

Address

280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Chief Executive Officer)

2009-02-10

2011-03-01

Address

280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Chief Executive Officer)

2009-02-10

2011-03-01

Address

280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Principal Executive Office)

2003-03-14

2009-02-10

Address

280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Principal Executive Office)

2003-03-14

2009-02-10

Address

280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Chief Executive Officer)

2003-03-14

2011-03-01

Address

2 HAMILTON AVE, MT VERNON, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210225060047

2021-02-25

BIENNIAL STATEMENT

2021-02-01

190222060045

2019-02-22

BIENNIAL STATEMENT

2019-02-01

170214006092

2017-02-14

BIENNIAL STATEMENT

2017-02-01

151221006185

2015-12-21

BIENNIAL STATEMENT

2015-02-01

130402002486

2013-04-02

BIENNIAL STATEMENT

2013-02-01

110301002364

2011-03-01

BIENNIAL STATEMENT

2011-02-01

090210002435

2009-02-10

BIENNIAL STATEMENT

2009-02-01

070328002848

2007-03-28

BIENNIAL STATEMENT

2007-02-01

050412002163

2005-04-12

BIENNIAL STATEMENT

2005-02-01

030314002178

2003-03-14

BIENNIAL STATEMENT

2003-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts