Search icon

AUCTION HUNTERS TREASURE CHEST, INC.

Company Details

Name: AUCTION HUNTERS TREASURE CHEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2012 (13 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 4233342
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1825 CONEY ISLAND AVE, 2ND FL/FRONT, BROOKLYN, NY, United States, 11230
Principal Address: 515 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O EXCEPTIONAL TAX & ACCOUNTING SERVICES INC. DOS Process Agent 1825 CONEY ISLAND AVE, 2ND FL/FRONT, BROOKLYN, NY, United States, 11230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR KUYUMCHIAN Chief Executive Officer 515 MADISON AVE, 8TH FLOOR, JAMAICA ESTATES, NY, United States, 10022

History

Start date End date Type Value
2020-04-02 2025-03-05 Address 515 MADISON AVE, 8TH FLOOR, JAMAICA ESTATES, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-28 2020-04-02 Address 16827 HIGHLAND AVENUE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-02-28 2020-04-02 Address 515 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-04-22 2020-02-28 Address C/O 1825 CONEY ISLAND AVE, 2ND FL FR, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2014-04-22 2020-02-28 Address 16827 HIGHLAN AVENUE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2012-12-10 2025-03-05 Address 1825 CONEY ISLAND AVE, 2ND FL/FRONT, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-04-19 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-04-19 2012-12-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-04-19 2012-12-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250305003586 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
200402061107 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200228060367 2020-02-28 BIENNIAL STATEMENT 2018-04-01
160426006209 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140422006345 2014-04-22 BIENNIAL STATEMENT 2014-04-01
121210000274 2012-12-10 CERTIFICATE OF CHANGE 2012-12-10
120419000287 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State