Search icon

AUCTION FUNDING GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUCTION FUNDING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2014 (11 years ago)
Entity Number: 4661776
ZIP code: 12206
County: Nassau
Place of Formation: New York
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Links between entities

Type:
Headquarter of
Company Number:
1371498
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-388-541
State:
Alabama
Type:
Headquarter of
Company Number:
39c390b8-2835-ed11-9062-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M16000000091
State:
FLORIDA
Type:
Headquarter of
Company Number:
001765709
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2887631
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_06600077
State:
ILLINOIS

History

Start date End date Type Value
2024-01-23 2024-11-01 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2024-01-23 2024-11-01 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-03-16 2024-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-05 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101030917 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240123003496 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230316003059 2023-03-16 BIENNIAL STATEMENT 2022-11-01
201215060429 2020-12-15 BIENNIAL STATEMENT 2020-11-01
181126006254 2018-11-26 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State