Search icon

ASSOCIATED AUCTION SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
DUANE HRONIK DOS Process Agent 4000 PINE LAKE ROAD, LINCOLN, NE, United States, 68516

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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