Search icon

NEW YORK AUTO AUCTION SERVICES, INC.

Company Details

Name: NEW YORK AUTO AUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1987 (37 years ago)
Date of dissolution: 02 Dec 2010
Entity Number: 1223171
ZIP code: 30328
County: Saratoga
Place of Formation: Delaware
Address: 6205 PEACHTRE DUNWOODY ROAD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328
Principal Address: 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN EISNER Chief Executive Officer 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6205 PEACHTRE DUNWOODY ROAD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
1999-02-22 2010-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-02-22 2010-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1993-04-09 2003-10-20 Address 1400 LAKE HEARN DRIVE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
1993-04-09 2003-10-20 Address 1400 LAKE HEARN DRIVE, ATLANTA, GA, 30319, USA (Type of address: Principal Executive Office)
1993-04-09 1999-02-22 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101202000674 2010-12-02 SURRENDER OF AUTHORITY 2010-12-02
091231002141 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080613002578 2008-06-13 BIENNIAL STATEMENT 2007-12-01
060206002370 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031210002433 2003-12-10 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-12
Type:
Referral
Address:
459 ROUTE 146, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State