Search icon

AURORA BEADS INC.

Company Details

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

DOS Process Agent

Name Role Address
AURORA BEADS INC. DOS Process Agent 242 EAST 28TH STREET FRNT B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AURORA G. MANALO Chief Executive Officer 242 E 28TH ST FRNT B, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Inspections

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