COLLECTION LIQUIDATORS AUCTION SERVICE & SALES INC.

Name: | COLLECTION LIQUIDATORS AUCTION SERVICE & SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1992 (33 years ago) |
Entity Number: | 1607659 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 27 BLEECKER STREET / SUITE 5A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN R. LIFFMAN | Chief Executive Officer | 27 BLEECKER STREET / SUITE 5A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 BLEECKER STREET / SUITE 5A, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-04 | 2008-03-03 | Address | 27 BLEECKER STREET, SUITE 5A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-05-10 | 2008-03-03 | Address | 27 BLEECKER STREET, SUITE 5A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2008-03-03 | Address | 27 BLEECKER STREET, SUITE 5A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-01-30 | 1994-02-04 | Address | 27 BLEECKER ST., SUITE 5A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002057 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120210002601 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100202002383 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080303003161 | 2008-03-03 | BIENNIAL STATEMENT | 2008-01-01 |
051216002470 | 2005-12-16 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State