Search icon

CAFFE AURORA, INC.

Company Details

Name: CAFFE AURORA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1960 (64 years ago)
Entity Number: 132532
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 145 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
LOUIS STRIPPOLI Chief Executive Officer 96 WOODLEA RD, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2002-10-01 2004-11-04 Address 145 MILL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-06-16 2002-10-01 Address 141-143 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-01-21 2002-10-01 Address 60 ROGERS ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1960-10-20 1994-06-16 Address 141-143 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161005007311 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014007084 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121029002259 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101202002582 2010-12-02 BIENNIAL STATEMENT 2010-10-01
090122003125 2009-01-22 BIENNIAL STATEMENT 2008-10-01
061004002101 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041104002381 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021001002820 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001222002430 2000-12-22 BIENNIAL STATEMENT 2000-10-01
981015002268 1998-10-15 BIENNIAL STATEMENT 1998-10-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State