Search icon

CONCIERGE AUCTIONS, LLC

Company Details

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

form 5500

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
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 2024-07-30
Name of individual signing TONY LOPEZ
CONCIERGE AUCTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 262887593 2023-07-28 CONCIERGE AUCTIONS LLC 98
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
CONCIERGE AUCTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 262887593 2022-05-19 CONCIERGE AUCTIONS LLC 86
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
CONCIERGE AUCTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 262887593 2022-05-19 CONCIERGE AUCTIONS LLC 96
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
CONCIERGE AUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2013 262887593 2014-06-20 CONCIERGE AUCTIONS LLC 6
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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203569 Other Contract Actions 2012-05-04 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-04
Termination Date 2012-07-26
Date Issue Joined 2012-05-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name CONCIERGE AUCTIONS, LLC
Role Plaintiff
Name HENNESSY,
Role Defendant
2400281 Arbitration 2024-01-12 award of arbitrator
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
2401681 Arbitration 2024-03-05 award of arbitrator
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
2306891 Arbitration 2023-08-04 other
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
1302527 Civil (Rico) 2013-04-16 settled
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