Name: | AMERICAN INDUSTRIAL AUCTIONEERING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1955 (70 years ago) |
Entity Number: | 102384 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 71 MILITARY RD, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ANDERSON | Chief Executive Officer | 71 MILITARY RD, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
AMERICAN INDUSTRIAL AUCTIONEERING CO., INC. | DOS Process Agent | 71 MILITARY RD, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2015-02-06 | Address | 1843 HERTEL AVENUE, BUFFALO, NY, 14216, 3006, USA (Type of address: Service of Process) |
2007-01-22 | 2015-02-06 | Address | 1843 HERTEL AVENUE, BUFFALO, NY, 14216, 3006, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2015-02-06 | Address | 1843 HERTEL AVENUE, BUFFALO, NY, 14216, 3006, USA (Type of address: Principal Executive Office) |
2005-03-01 | 2007-01-22 | Address | 1843 HERTEL AVE, BUFFALO, NY, 14216, 3006, USA (Type of address: Principal Executive Office) |
2005-03-01 | 2007-01-22 | Address | 1843 HERTEL AVE, BUFFALO, NY, 14216, 3006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150206006255 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130130002158 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110120002351 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090113002537 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070122002076 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State