Name: | ADESA NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2003 (21 years ago) |
Entity Number: | 2986787 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-03-19 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-12-01 | 2008-03-19 | Address | 13085 HAMILTON CROSSING BLVD, CARMEL, IN, 46032, USA (Type of address: Service of Process) |
2003-12-24 | 2005-12-01 | Address | 310 E. 96TH STREET STE. 400, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process) |
2003-12-09 | 2003-12-24 | Address | 310 E. 96TH STREET, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003279 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211207003225 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191202060645 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007395 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151229006000 | 2015-12-29 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State