Name: | AUCTION.COM ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2016 (9 years ago) |
Entity Number: | 4961745 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | AUCTION.COM ENTERPRISES, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-27 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-04-27 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-09 | 2022-04-27 | Address | 99 WASHINGTON AVNEUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-01-09 | 2022-04-27 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-06-13 | 2016-06-13 | Name | TEN-X, LLC |
2016-06-13 | 2017-01-09 | Address | 111 EIGHTH AVENUE, EW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-13 | 2018-11-20 | Name | TEN-X, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002535 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220615000870 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
220427003179 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
200608061392 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
181120000357 | 2018-11-20 | CERTIFICATE OF AMENDMENT | 2018-11-20 |
180605006864 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
170109000026 | 2017-01-09 | CERTIFICATE OF CHANGE | 2017-01-09 |
160819000220 | 2016-08-19 | CERTIFICATE OF PUBLICATION | 2016-08-19 |
160613000422 | 2016-06-13 | APPLICATION OF AUTHORITY | 2016-06-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State