Search icon

ADT SPECIALTY AUCTIONS, INC.

Company Details

Name: ADT SPECIALTY AUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1983 (42 years ago)
Date of dissolution: 22 Aug 2005
Entity Number: 848469
ZIP code: 30328
County: Queens
Place of Formation: Michigan
Address: 6505 PEACHTREE DUNWOODY ROAD, M/S CP-12, ATLANTA, GA, United States, 30328
Principal Address: 1400 LAKE HEARN DR, ATLANTA, GA, United States, 30319

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ATTN: BESTY VANCURA DOS Process Agent 6505 PEACHTREE DUNWOODY ROAD, M/S CP-12, ATLANTA, GA, United States, 30328

Chief Executive Officer

Name Role Address
DEAN H. EISNER Chief Executive Officer 1400 LAKE HEARN DR, ATLANTA, GA, United States, 30319

History

Start date End date Type Value
2000-10-18 2005-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-10-18 2005-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-10 2000-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-10 2000-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-15 2001-07-02 Address 435 METROPLEX DRIVE, NASHVILLE, TN, 37211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050822000548 2005-08-22 SURRENDER OF AUTHORITY 2005-08-22
010702002360 2001-07-02 BIENNIAL STATEMENT 2001-06-01
001018000113 2000-10-18 CERTIFICATE OF CHANGE 2000-10-18
991110000043 1999-11-10 CERTIFICATE OF CHANGE 1999-11-10
990715002058 1999-07-15 BIENNIAL STATEMENT 1999-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State