Search icon

AURA INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
HENRY JOSHUA DOS Process Agent 425 WEST END AVE, APT 5C, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
HENRY JOSHUA Chief Executive Officer 425 WEST END AVE, APT 5C, NEW YORK, NY, United States, 10024

History

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)

Filings

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