Name: | AUTOMOTIVE EQUIPMENT LIQUIDATION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Jul 2017 |
Entity Number: | 3219748 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY HORAN | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-20 | 2015-06-08 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office) |
2013-06-20 | 2015-06-08 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2013-06-20 | Address | 270 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE_13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-05 | 2013-06-20 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2007-06-05 | 2011-06-24 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2007-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41589 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41588 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170725000023 | 2017-07-25 | CERTIFICATE OF TERMINATION | 2017-07-25 |
170613006155 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150608006479 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130620006357 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110624002124 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
070605002476 | 2007-06-05 | BIENNIAL STATEMENT | 2007-06-01 |
050616000744 | 2005-06-16 | APPLICATION OF AUTHORITY | 2005-06-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State