Name: | ASSOCIATED AUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 08 May 2019 |
Entity Number: | 4533747 |
ZIP code: | 68516 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4000 PINE LAKE ROAD, LINCOLN, NE, United States, 68516 |
Name | Role | Address |
---|---|---|
DUANE HRONIK | DOS Process Agent | 4000 PINE LAKE ROAD, LINCOLN, NE, United States, 68516 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-27 | 2019-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-31 | 2017-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-31 | 2017-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-24 | 2016-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-24 | 2016-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190508000583 | 2019-05-08 | SURRENDER OF AUTHORITY | 2019-05-08 |
180228006188 | 2018-02-28 | BIENNIAL STATEMENT | 2018-02-01 |
170927000147 | 2017-09-27 | CERTIFICATE OF CHANGE | 2017-09-27 |
160428006191 | 2016-04-28 | BIENNIAL STATEMENT | 2016-02-01 |
160331000863 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
140429000027 | 2014-04-29 | CERTIFICATE OF PUBLICATION | 2014-04-29 |
140224000598 | 2014-02-24 | APPLICATION OF AUTHORITY | 2014-02-24 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State