Name: | AUTO LIQUIDATORS OF LIVERPOOL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2009 (16 years ago) |
Entity Number: | 3764240 |
ZIP code: | 32720 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2020 Anchor Ave, Deland, FL, United States, 32720 |
Name | Role | Address |
---|---|---|
AUTO LIQUIDATORS OF LIVERPOOL, LLC | DOS Process Agent | 2020 Anchor Ave, Deland, FL, United States, 32720 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-16 | 2019-02-20 | Address | 4932 TRIVET DRIVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220429000204 | 2022-04-29 | BIENNIAL STATEMENT | 2021-01-01 |
190220060278 | 2019-02-20 | BIENNIAL STATEMENT | 2019-01-01 |
170126006229 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150106006728 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130109006031 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110120002466 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090507000521 | 2009-05-07 | CERTIFICATE OF PUBLICATION | 2009-05-07 |
090116000423 | 2009-01-16 | ARTICLES OF ORGANIZATION | 2009-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9439347304 | 2020-05-02 | 0219 | PPP | 157 S Pearl St, CANANDAIGUA, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4564738404 | 2021-02-06 | 0219 | PPS | 157 S Pearl St, Canandaigua, NY, 14424-1638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State