Name: | BUILDERS AUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Jul 2012 |
Entity Number: | 3701067 |
ZIP code: | 10011 |
County: | Dutchess |
Place of Formation: | Texas |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 2929 BUFFALO SPWY, STE 1010, HOUSTON, TX, United States, 77098 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRUCE E SUTTER | Chief Executive Officer | 6723 STELLA LINK, STE E, HOUSTON, TX, United States, 77005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-27 | 2012-08-15 | Address | 3558 W T C JESTER BLVD., HOUSTON, TX, 77018, USA (Type of address: Service of Process) |
2008-07-25 | 2012-07-27 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815001112 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120727000949 | 2012-07-27 | SURRENDER OF AUTHORITY | 2012-07-27 |
101012002221 | 2010-10-12 | BIENNIAL STATEMENT | 2010-07-01 |
080725000858 | 2008-07-25 | APPLICATION OF AUTHORITY | 2008-07-25 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State