Name: | THE AUBURN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2003 (22 years ago) |
Entity Number: | 2893033 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2024-03-18 | Address | 111 W. 19TH ST, 8TH FLOOR, FORTRESS - BAOBOB, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-05 | 2019-04-03 | Address | 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2013-04-22 | 2017-04-05 | Address | 1345 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2009-04-08 | 2013-04-22 | Address | 142 W 57TH STREET, SUITE 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-27 | 2009-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-10 | 2004-10-27 | Address | 2472 BROADWAY SUITE 152, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003116 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
210505060444 | 2021-05-05 | BIENNIAL STATEMENT | 2021-04-01 |
190403060920 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-36918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405007304 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401007208 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130422006299 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110510003401 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090408003057 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
050830002103 | 2005-08-30 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State