Name: | CONCIERGE AUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2017 (8 years ago) |
Entity Number: | 5137422 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONCIERGE AUCTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 262887593 | 2024-07-30 | CONCIERGE AUCTIONS LLC | 114 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | TONY LOPEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122022940 |
Plan sponsor’s address | 228 PARK AVE S, PMB 70835, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2023-07-28 |
Name of individual signing | LAURA BRADY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122022940 |
Plan sponsor’s address | 228 PARK AVE S, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2022-05-19 |
Name of individual signing | LAURA BRADY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122022940 |
Plan sponsor’s address | 228 PARK AVE S, PMB 70835, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2022-05-19 |
Name of individual signing | LAURA BRADY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122574857 |
Plan sponsor’s address | 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10174 |
Signature of
Role | Plan administrator |
Date | 2014-06-20 |
Name of individual signing | RITA CRITELLI |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-15 | 2024-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-01 | 2024-02-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-05-01 | 2024-02-15 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-02-25 | 2023-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-02-25 | 2023-05-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2022-03-08 | 2023-02-25 | Address | 28 LIBERTY STREET, 42nd floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-08 | 2023-02-25 | Address | 28 LIBERTY STREET, 42nd floor, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-07 | 2022-03-08 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-02-07 | 2022-03-08 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003913 | 2024-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-06 |
240215003153 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
230501001209 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230225000242 | 2023-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-24 |
220308002089 | 2022-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-04 |
220207003044 | 2022-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-04 |
210518060325 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190501061931 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78863 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170516000088 | 2017-05-16 | APPLICATION OF AUTHORITY | 2017-05-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203569 | Other Contract Actions | 2012-05-04 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONCIERGE AUCTIONS, LLC |
Role | Plaintiff |
Name | HENNESSY, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-01-12 |
Transfer Date | 2024-01-19 |
Termination Date | 2024-10-18 |
Section | 0001 |
Transfer Office | 7 |
Transfer Docket Number | 2400281 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | CONCIERGE AUCTIONS, LLC |
Role | Plaintiff |
Name | HOWARD |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 622000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-03-05 |
Termination Date | 2024-10-30 |
Section | 0001 |
Status | Terminated |
Parties
Name | CONCIERGE AUCTIONS, LLC |
Role | Plaintiff |
Name | A-M 2018 HOMES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-08-04 |
Termination Date | 2024-06-10 |
Section | 0001 |
Status | Terminated |
Parties
Name | CONCIERGE AUCTIONS, LLC |
Role | Plaintiff |
Name | APPEL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-04-16 |
Termination Date | 2014-05-30 |
Date Issue Joined | 2014-03-24 |
Pretrial Conference Date | 2013-05-20 |
Section | 1961 |
Status | Terminated |
Parties
Name | 4 K & D CORPORATION |
Role | Plaintiff |
Name | CONCIERGE AUCTIONS, LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State