Name: | AUCTIONCATALOGS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2392686 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN:WENDY KENNEY, 229 E 31ST ST #1, NEW YORK, NY, United States, 10016 |
Principal Address: | 229 E 31ST ST, #1, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY KENNEY | Chief Executive Officer | 229 E 31ST ST, #1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:WENDY KENNEY, 229 E 31ST ST #1, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-13 | 2003-06-20 | Address | 229 E 31ST ST, 4, NEW YORK, NY, 10016, 6352, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2003-06-20 | Address | 229 E 31ST ST, 4, NEW YORK, NY, 10016, 6352, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2003-06-20 | Address | ATTN: WENDY KENNEY, 229 E. 31ST ST. #4, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1990812 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
030620002084 | 2003-06-20 | BIENNIAL STATEMENT | 2003-06-01 |
010613002528 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990625000543 | 1999-06-25 | CERTIFICATE OF INCORPORATION | 1999-06-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State