Name: | AURA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1985 (40 years ago) |
Entity Number: | 1034761 |
ZIP code: | 10024 |
County: | Richmond |
Place of Formation: | New York |
Address: | 425 WEST END AVE, APT 5C, NEW YORK, NY, United States, 10024 |
Principal Address: | 425 WEST END AVE, APT 5C, APT 5C, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY JOSHUA | DOS Process Agent | 425 WEST END AVE, APT 5C, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
HENRY JOSHUA | Chief Executive Officer | 425 WEST END AVE, APT 5C, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-15 | 2017-10-04 | Address | 545 EIGHTH AVE., #5W, NEW YORK, NY, 10018, 4307, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2004-10-15 | Address | 545 EIGHTH AVE, SUITE 5W, NEW YORK, NY, 10018, 4307, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2017-10-04 | Address | 545 EIGHTH AVE, SUITE 5W, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-11-22 | 2017-10-04 | Address | 545 EIGHTH AVE, SUITE 5W, NEW YORK, NY, 10018, 4307, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1999-11-22 | Address | JUDITH JOSHUA, 256 WOODWARD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1992-12-30 | 1999-11-22 | Address | 256 WOODWARD AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1999-11-22 | Address | 256 WOODWARD AVE., P.O. BOX 898, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1985-10-24 | 1993-10-21 | Address | JUDITH JOSHUA, 256 WOODWARD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004007096 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151019006175 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131112007024 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111117002152 | 2011-11-17 | BIENNIAL STATEMENT | 2011-10-01 |
091002002778 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071011002320 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051205002620 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
041015002389 | 2004-10-15 | AMENDMENT TO BIENNIAL STATEMENT | 2003-10-01 |
031001002334 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
991122002432 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State