Search icon

COLLIERS INTERNATIONAL LI INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLLIERS INTERNATIONAL LI INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Nov 2001
Branch of: COLLIERS INTERNATIONAL LI INC., NEW YORK (Company Number 820039)
Business ALEI: 0694501
Annual report due: 12 Nov 2012
Mailing address: 1981 MARCUS AVENUE, LAKE SUCCESS, NY, 11042
Place of Formation: NEW YORK
E-Mail: herbert.agin@colliers.com

Officer

Name Role Business address Residence address
HERBERT S. AGIN Officer 1981 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, United States 231 HARBORVIEW DR., PT. WASHINGTON, NY, 11050, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States herbert.agin@colliers.com

History

Type Old value New value Date of change
Name change SUTTON & EDWARDS INC. COLLIERS INTERNATIONAL LI INC. 2012-02-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011001286 2022-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010623811 2022-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004528146 2012-02-16 - Annual Report Annual Report 2011
0004521613 2012-02-06 2012-02-06 Amendment Amend Name -
0004281445 2010-11-23 - Annual Report Annual Report 2010
0004050256 2009-11-16 - Annual Report Annual Report 2009
0003827956 2008-11-12 - Annual Report Annual Report 2008
0003587258 2007-12-03 - Annual Report Annual Report 2007
0003348579 2006-12-04 - Annual Report Annual Report 2006
0003126170 2005-11-25 - Annual Report Annual Report 2005
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information