Search icon

GRAFE AUCTION CO.

Branch

Company Details

Name: GRAFE AUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Branch of: GRAFE AUCTION CO., Minnesota (Company Number b3f8709c-aed4-e011-a886-001ec94ffe7f)
Entity Number: 3830445
ZIP code: 11746
County: Nassau
Place of Formation: Minnesota
Address: 238 W. Jericho Turnpike, Huntington Station, NY, United States, 11746
Principal Address: 261 Yeadon Lane NW, Stewartville, MN, United States, 55976

DOS Process Agent

Name Role Address
HUBCO REGISTERED AGENT SERVICES, INC. DOS Process Agent 238 W. Jericho Turnpike, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
JUDD T. GRAFE Chief Executive Officer 261 YEADON LANE NW, STEWARTVILLE, MN, United States, 55976

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 1025 INDUSTRIAL DRIVE, SPRING VALLEY, MN, 55975, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 5435 SCENIC VIEW DR SW, ROCHESTER, MN, 55902, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-09-12 Address 1025 INDUSTRIAL DR, SPRING VALLEY, MN, 55975, USA (Type of address: Service of Process)
2016-03-11 2019-07-02 Address 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2011-08-03 2023-09-12 Address 1025 INDUSTRIAL DRIVE, SPRING VALLEY, MN, 55975, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912002414 2023-09-12 BIENNIAL STATEMENT 2023-07-01
211105002718 2021-11-05 BIENNIAL STATEMENT 2021-11-05
190702060608 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170713006174 2017-07-13 BIENNIAL STATEMENT 2017-07-01
160311000407 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State