Search icon

AUCOOT, LLC

Company Details

Name: AUCOOT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2003 (21 years ago)
Entity Number: 2950577
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-05 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-09-05 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000339 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824000707 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
070918002377 2007-09-18 BIENNIAL STATEMENT 2007-09-01
050930002319 2005-09-30 BIENNIAL STATEMENT 2005-09-01
031126000091 2003-11-26 AFFIDAVIT OF PUBLICATION 2003-11-26
031126000089 2003-11-26 AFFIDAVIT OF PUBLICATION 2003-11-26
030905000355 2003-09-05 ARTICLES OF ORGANIZATION 2003-09-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State