Search icon

IAA DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: IAA DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910875
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: INSURANCE AUTO AUCTIONS CORP.
Fictitious Name: IAA DELAWARE
Principal Address: TWO WESTBROOK CORPORATE CTR, SUITE 500, WESTCHESTER, IL, United States, 60154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 224-315-1427

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARL WERNER Chief Executive Officer TWO WESTBROOK CORPORATE CTR, SUITE 500, WESTCHESTER, IL, United States, 60154

Licenses

Number Status Type Date End date
2113339-DCA Active Business 2023-05-15 2025-07-31

History

Start date End date Type Value
2025-04-22 2025-04-22 Address TWO WESTBROOK CORPORATE CTR, SUITE 500, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address TWO WESTBROOK CORPORATE CTR, SUITE 500, 10TH FLOOR, ATTN: TRACY POPE-, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address TWO WESTBROOK CORPORATE CTR, SUITE 500, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-22 Address TWO WESTBROOK CORPORATE CTR, SUITE 500, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250422003209 2025-04-22 BIENNIAL STATEMENT 2025-04-22
240118004681 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210401060819 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060282 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006415 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630284 BLUEDOT INVOICED 2023-04-17 340 Secondhand Dealer General License Blue Dot Fee
3629554 LICENSE INVOICED 2023-04-14 85 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State