Name: | BLOOMSBURY AUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3391256 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 6 W 48TH ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-687-4385
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TOWNSEND & VALENTE, LLP | DOS Process Agent | 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TOMMASO ZANZOTTO | Chief Executive Officer | 32 ST GEORGE ST, LONDON, United Kingdom, W152E-A |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1259666-DCA | Inactive | Business | 2007-06-22 | 2008-06-15 |
1259669-DCA | Inactive | Business | 2007-06-22 | 2011-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2008245 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100802003081 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080714002224 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060721000443 | 2006-07-21 | CERTIFICATE OF INCORPORATION | 2006-07-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
929059 | RENEWAL | INVOICED | 2009-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
929058 | CNV_TFEE | INVOICED | 2009-07-10 | 6.800000190734863 | WT and WH - Transaction Fee |
843764 | LICENSE | INVOICED | 2007-06-25 | 200 | Auction House Premises License Fee |
843774 | LICENSE | INVOICED | 2007-06-25 | 425 | Secondhand Dealer General License Fee |
843765 | FINGERPRINT | INVOICED | 2007-06-22 | 450 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State