VALLOT AUCTIONEERS LLC

Name: | VALLOT AUCTIONEERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910870 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 75 MAIDEN LANE, SUITE #802, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-925-5533
Phone +1 212-532-5700
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 75 MAIDEN LANE, SUITE #802, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310331-DCA | Inactive | Business | 2009-03-02 | 2012-06-15 |
1209142-DCA | Inactive | Business | 2005-09-07 | 2006-06-15 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-17 | 2025-06-17 | Address | 75 MAIDEN LANE, SUITE #802, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-01-23 | 2014-07-17 | Address | C/O MICHAEL DYM, 80 MAIDEN LN STE 507, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-05-23 | 2014-01-23 | Address | 504 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617003019 | 2025-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-17 |
140717000042 | 2014-07-17 | CERTIFICATE OF CHANGE | 2014-07-17 |
140123002332 | 2014-01-23 | BIENNIAL STATEMENT | 2013-05-01 |
050502002437 | 2005-05-02 | BIENNIAL STATEMENT | 2005-05-01 |
050131000129 | 2005-01-31 | AFFIDAVIT OF PUBLICATION | 2005-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
992845 | RENEWAL | INVOICED | 2010-05-21 | 400 | Auction House Premises License Renewal Fee |
961695 | LICENSE | INVOICED | 2009-03-03 | 300 | Auction House Premises License Fee |
706446 | LICENSE | INVOICED | 2005-09-12 | 200 | Auction House Premises License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State