Search icon

AMITY AUCTION GALLERIES, INC.

Company Details

Name: AMITY AUCTION GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1975 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 374420
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 11 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. LYNCH Chief Executive Officer 11 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1975-07-08 1993-08-04 Address 11 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245849 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20091117013 2009-11-17 ASSUMED NAME CORP INITIAL FILING 2009-11-17
090703002840 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070821002144 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050914002392 2005-09-14 BIENNIAL STATEMENT 2005-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2006-07-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State