Name: | AURORA BEADS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1989 (36 years ago) |
Entity Number: | 1357366 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 242 EAST 28TH STREET FRNT B, NEW YORK, NY, United States, 10016 |
Principal Address: | 242 E 28TH ST FRNT B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AURORA BEADS INC. | DOS Process Agent | 242 EAST 28TH STREET FRNT B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AURORA G. MANALO | Chief Executive Officer | 242 E 28TH ST FRNT B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 242 E 28TH ST FRNT B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2024-12-06 | Address | 242 E 28TH ST FRNT B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2024-12-06 | Address | 242 EAST 28TH STREET FRNT B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-05-15 | 2013-06-10 | Address | 242 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-01-06 | 2013-06-10 | Address | 242 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2013-06-10 | Address | 242 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1989-06-01 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1989-06-01 | 1995-05-15 | Address | 242 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003503 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
210610060628 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190603060684 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170609006030 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150609006035 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130610006075 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110620003096 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090528002626 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070618002501 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050803002313 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-14 | No data | 242 E 28TH ST, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State