Search icon

THE AUBURN GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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