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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ATTN: BESTY VANCURA | DOS Process Agent | 6505 PEACHTREE DUNWOODY ROAD, M/S CP-12, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
DEAN H. EISNER | Chief Executive Officer | 1400 LAKE HEARN DR, ATLANTA, GA, United States, 30319 |
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) |
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