Name: | LARRY LATHAM AUCTIONEERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Branch of: | LARRY LATHAM AUCTIONEERS, INC., Alabama (Company Number 000-098-984) |
Entity Number: | 1701582 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | Alabama |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 6991 EAST CAMELBACK ROAD, SUITE A-300, SCOTTSDALE, NY, United States, 85251 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LARRY W. LATHAM | Chief Executive Officer | 6991 EAST CAMELBACK ROAD, SUTIE A-300, SCOTTSDALE, AZ, United States, 85251 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 1995-10-20 | Address | 6991 EAST CAMELBACK ROAD, SUITE A-300, SCOTTSDALE, AZ, 85251, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355925 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970317002644 | 1997-03-17 | BIENNIAL STATEMENT | 1997-02-01 |
951020002019 | 1995-10-20 | BIENNIAL STATEMENT | 1995-02-01 |
940412002826 | 1994-04-12 | BIENNIAL STATEMENT | 1994-02-01 |
930209000576 | 1993-02-09 | APPLICATION OF AUTHORITY | 1993-02-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State