Search icon

ACKER AUCTION, INC.

Company Details

Name: ACKER AUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589405
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 160 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
IRVIN JAN GOLDMAN Chief Executive Officer 7776 TRIESTE PLACE, DELRAY BEACH, FL, United States, 33446

Licenses

Number Status Type Date
2015489-DCA Inactive Business 2014-11-13

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 7776 TRIESTE PLACE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 160 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-11-09 2021-11-09 Address 160 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-02-06 Address 160 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240206003269 2024-02-06 BIENNIAL STATEMENT 2024-02-06
211109001376 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
211104002571 2021-11-04 BIENNIAL STATEMENT 2021-11-04
170209006125 2017-02-09 BIENNIAL STATEMENT 2016-06-01
140728000578 2014-07-28 CERTIFICATE OF CHANGE 2014-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180046 RENEWAL INVOICED 2020-05-19 400 Auction House Premises License Renewal Fee
2793959 RENEWAL INVOICED 2018-05-29 400 Auction House Premises License Renewal Fee
2361880 RENEWAL INVOICED 2016-06-09 400 Auction House Premises License Renewal Fee
1827782 DCA-SUS CREDITED 2014-10-02 75 Suspense Account
1827778 FINGERPRINT CREDITED 2014-10-02 75 Fingerprint Fee
1820626 FINGERPRINT CREDITED 2014-10-01 75 Fingerprint Fee
1820627 LICENSE INVOICED 2014-10-01 400 Auction House Premises License Fee

Court Cases

Court Case Summary

Filing Date:
2018-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DOMINGUEZ
Party Role:
Plaintiff
Party Name:
ACKER AUCTION, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State