Search icon

AUCTIONCATALOGS.COM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WENDY KENNEY Chief Executive Officer 229 E 31ST ST, #1, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN:WENDY KENNEY, 229 E 31ST ST #1, NEW YORK, NY, United States, 10016

History

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)

Filings

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