Name: | STATE LINE AUTO AUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1978 (46 years ago) |
Entity Number: | 523716 |
ZIP code: | 14892 |
County: | Tioga |
Place of Formation: | New York |
Address: | 830 TALMADGE HILL ROAD SOUTH, WAVERLY, NY, United States, 14892 |
Principal Address: | PO BOX 351, 830 TALMADGE HILL RD, S, WAVERLY, NY, United States, 14892 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BARBER | Chief Executive Officer | 830 TALMADGE HILL RD, S, WAVERLY, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
STATE LINE AUTO AUCTION, INC. | DOS Process Agent | 830 TALMADGE HILL ROAD SOUTH, WAVERLY, NY, United States, 14892 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70656 | 2023-05-01 | 2028-04-30 | Mined land permit | south side of Chapel Road, 1/2 mile east of R & R crossing |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-28 | 2020-11-05 | Address | 830 TALMADGE HILL ROAD SOUTH, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
2008-12-01 | 2012-11-28 | Address | PO BOX 351, 830 TALMADGE HILL RD S, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
2006-11-28 | 2008-12-01 | Address | RD #2, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
2005-08-26 | 2006-11-28 | Address | RD 2, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2006-11-28 | Address | RD 2, WAVERLY, NY, 14892, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060783 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181101006018 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006144 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
20151201094 | 2015-12-01 | ASSUMED NAME CORP INITIAL FILING | 2015-12-01 |
141210006170 | 2014-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State