BUILDERS AUCTION COMPANY

Name: | BUILDERS AUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2021 (4 years ago) |
Entity Number: | 5963992 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 520 Post Oak Blvd, Suite 320, Houston, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE SUTTER | Chief Executive Officer | 520 POST OAK BLVD, SUITE 320, HOUSTON, TX, United States, 77027 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 520 POST OAK BLVD, SUITE 320, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 3558 W TC JESTER BLVD, HOUSTON, TX, 77018, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-21 | Address | 3558 W TC JESTER BLVD, HOUSTON, TX, 77018, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-16 | 2023-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003044 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230329000500 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210316000009 | 2021-03-16 | APPLICATION OF AUTHORITY | 2021-03-16 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State