Name: | ACV AUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2015 (10 years ago) |
Entity Number: | 4688523 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 640 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM ZERELLA | Chief Executive Officer | 640 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 640 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2019-03-14 | 2025-01-02 | Address | 640 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2019-01-30 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-18 | 2019-01-30 | Address | 640 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2015-01-05 | 2015-03-18 | Address | 8377 BLACK WALNUT DR., E. AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002877 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103000783 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210115060411 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190314060066 | 2019-03-14 | BIENNIAL STATEMENT | 2019-01-01 |
190130000607 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State