Name: | LIVE AUCTIONEERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2002 (22 years ago) |
Entity Number: | 2836292 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIVE AUCTIONEERS LLC, MISSISSIPPI | 1240032 | MISSISSIPPI |
Headquarter of | LIVE AUCTIONEERS LLC, Alabama | 000-719-287 | Alabama |
Headquarter of | LIVE AUCTIONEERS LLC, COLORADO | 20171074327 | COLORADO |
Headquarter of | LIVE AUCTIONEERS LLC, FLORIDA | M23000007084 | FLORIDA |
Headquarter of | LIVE AUCTIONEERS LLC, CONNECTICUT | 2798402 | CONNECTICUT |
Headquarter of | LIVE AUCTIONEERS LLC, ILLINOIS | LLC_03005054 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIVE AUCTIONEERS LLC 401(K) PLAN | 2022 | 141856989 | 2023-07-13 | LIVE AUCTIONEERS LLC | 111 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-13 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 454110 |
Sponsor’s telephone number | 2129474427 |
Plan sponsor’s address | 220 12TH AVE FL 2, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2022-07-15 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Plan sponsor’s address | 220 12TH AVE FL 2, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-07-13 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Plan sponsor’s address | 220 12TH AVE FL 2, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-07-16 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Plan sponsor’s address | 220 12TH AVE FL 2, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2019-06-18 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Plan sponsor’s address | 220 12TH AVE FL 2, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2018-07-17 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129476430 |
Plan sponsor’s address | 220 12TH AVENUE BUILDING 23 2N, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129476430 |
Plan sponsor’s address | 220 12TH AVENUE BUILDING 23 2N, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-08-25 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2032735510 |
Plan sponsor’s address | 220 12TH AVENUE BUILDING 23 2N, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2015-06-11 |
Name of individual signing | MARK LICHTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2032735510 |
Plan sponsor’s address | 220 12TH AVENUE BUILDING 23 2N, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2014-06-12 |
Name of individual signing | MARK LICHTER |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-02-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-01 | 2025-02-05 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-28 | 2024-11-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-28 | 2024-11-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-09-28 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-06 | 2023-09-28 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-04-18 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-18 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-04 | 2022-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-04 | 2022-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001648 | 2025-02-04 | CERTIFICATE OF AMENDMENT | 2025-02-04 |
241101037023 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230928002163 | 2023-09-28 | CERTIFICATE OF MERGER | 2023-09-28 |
230306003458 | 2023-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-06 |
221101002101 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220418001273 | 2022-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-18 |
201106060611 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
200604000306 | 2020-06-04 | CERTIFICATE OF CHANGE | 2020-06-04 |
190329002000 | 2019-03-29 | BIENNIAL STATEMENT | 2018-11-01 |
181018006411 | 2018-10-18 | BIENNIAL STATEMENT | 2016-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-04-13 | 2017-05-10 | Exchange Goods/Contract Cancelled | Yes | 1116.00 | Cash Amount |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400698 | Copyright | 2024-01-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSEN |
Role | Plaintiff |
Name | LIVE AUCTIONEERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-02-28 |
Termination Date | 2023-05-11 |
Date Issue Joined | 2023-04-25 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | ZINNAMON |
Role | Plaintiff |
Name | LIVE AUCTIONEERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-11-19 |
Termination Date | 2021-07-26 |
Section | 1332 |
Status | Terminated |
Parties
Name | ZHENG |
Role | Plaintiff |
Name | LIVE AUCTIONEERS LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State